Entity Name: | KEYSTONE MANOR 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: | 05 Apr 1982 (43 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Dec 2015 (9 years ago) |
Document Number: | 762733 |
FEI/EIN Number |
592183439
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1000 5th Street, Miami Beach, FL, 33139, US |
Address: | 2225 NE 123 ST, NORTH MIAMI, FL, 33181, US |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GHANEM SAL | President | 1000 5th Street, Miami Beach, FL, 33139 |
De La Mata Mayte | Vice President | 1000 5th Street, Miami Beach, FL, 33139 |
Mirabal Belkis | LCAM | 1000 5th Street, Miami Beach, FL, 33139 |
Trejedor Nancy | Secretary | 1000 5th Street, Miami Beach, FL, 33139 |
ESSIG LAW, P.A. | Agent | C/O WILLIAM G. ESSIG, ESQ., MIAMI, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-05-29 | 2225 NE 123 ST, NORTH MIAMI, FL 33181 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-06 | ESSIG LAW, P.A. | - |
REINSTATEMENT | 2015-12-18 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-09-28 | C/O WILLIAM G. ESSIG, ESQ., 10691 N. KENDALL DRIVE SUITE 206, MIAMI, FL 33176 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-29 | 2225 NE 123 ST, NORTH MIAMI, FL 33181 | - |
REINSTATEMENT | 1997-04-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-11 |
AMENDED ANNUAL REPORT | 2024-05-21 |
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-04-02 |
AMENDED ANNUAL REPORT | 2018-09-11 |
ANNUAL REPORT | 2018-01-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State