Entity Name: | COLLINS PLAZA CONDOMINIUM ASSOC. INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Not For Profit Corporation
COLLINS PLAZA CONDOMINIUM ASSOC. INC. is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 16 Dec 1980 (44 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 15 Oct 2005 (19 years ago) |
Document Number: | 755549 |
FEI/EIN Number |
59-2389846
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1334 COLLINS AVENUE, MIAMI BEACH, FL 33139 |
Mail Address: | C/o Trident Real Estate, Inc., 800 West Avenue, Suite C-1, Miami Beach, FL 33139 |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wicks, Laura | President | 1334 COLLINS AVENUE, MIAMI BEACH, FL 33139 |
MURPHY , Robert | Vice President | 1334 COLLINS AVENUE, MIAMI BEACH, FL 33139 |
Kobin, Matthew | Treasurer | 1334 COLLINS AVENUE, MIAMI BEACH, FL 33139 |
Shaner, Emma | Secretary | 1334 COLLINS AVENUE, MIAMI BEACH, FL 33139 |
TRIDENT REAL ESTATE, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-01-16 | 800 West Avenue, Suite C-1, MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2020-01-16 | 1334 COLLINS AVENUE, MIAMI BEACH, FL 33139 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-11-22 | 1334 COLLINS AVENUE, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2019-11-22 | TRIDENT REAL ESTATE INC | - |
CANCEL ADM DISS/REV | 2005-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 2003-05-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REINSTATEMENT | 1992-12-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-01-16 |
Reg. Agent Change | 2019-11-22 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State