Search icon

SEAGULL TOWNHOMES CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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