Entity Name: | SEAGULL TOWNHOMES CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 03 Jun 1981 (44 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 17 Oct 2005 (20 years ago) |
Document Number: | 758626 |
FEI/EIN Number |
592398184
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1770 Sans Souci Blvd, North Miami, FL, 33181, US |
Address: | 3555 NE 168 STREET, NORTH MIAMI BEACH, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ramirez Juan | Director | 3607 NE 168 STREET, NORTH MIAMI BEACH, FL, 33160 |
Nudelman Fabiana | Secretary | 3557 NE 168 STREET, North Miami Beach, FL, 33160 |
Lee Keungling | President | 3637 NE 168th Street, North Miami Beach, FL, 33160 |
Concepcion Francisco | Director | 3587 NE 168 St., North Miami Beach, FL, 33160 |
Dario Lujan Enrique L | Director | 3701 NE 168th Street, North Miami Beach, FL, 33160 |
Neira Beatriz | Vice President | 3747 NE 168th street, North Miami Beach, FL, 33160 |
Nudelman Fabiana | Agent | c/o New Wave Accounting and Management, In, North Miami, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-03-13 | c/o New Wave Accounting and Management, Inc, 1770 Sans Souci Blvd, North Miami, FL 33181 | - |
CHANGE OF MAILING ADDRESS | 2021-03-13 | 3555 NE 168 STREET, NORTH MIAMI BEACH, FL 33160 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-04 | Nudelman, Fabiana | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-16 | 3555 NE 168 STREET, NORTH MIAMI BEACH, FL 33160 | - |
CANCEL ADM DISS/REV | 2005-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 2004-01-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 1995-09-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-02-14 |
AMENDED ANNUAL REPORT | 2021-07-28 |
ANNUAL REPORT | 2021-03-13 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-02-23 |
ANNUAL REPORT | 2016-01-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State