Entity Name: | S.W. MINI 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: | 06 Jun 1983 (42 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Jan 2011 (14 years ago) |
Document Number: | 768965 |
FEI/EIN Number |
592487466
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 7250 SW 39 Terrace, MIAMI, FL, 33155, US |
Address: | 12471 SW 130TH STREET, B-1, MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Greg Namoff | President | 7250 SW 39th Terrace, MIAMI, FL, 33155 |
Robert Namoff | Vice President | PO BOX 51298, Miami, FL, 33155 |
Scott Weston | Secretary | 7250 SW 39th Terrace, Miami, FL, 33155 |
Cox Jesse | Agent | 7250 SW 39 Terrace, MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 7250 SW 39 Terrace, MIAMI, FL 33155 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-30 | Cox, Jesse | - |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 12471 SW 130TH STREET, B-1, MIAMI, FL 33186 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-11 | 12471 SW 130TH STREET, B-1, MIAMI, FL 33186 | - |
REINSTATEMENT | 2011-01-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2005-02-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
REINSTATEMENT | 1986-08-22 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-03-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State