Search icon

ONE EDISON CENTER, INC.

Company Details

Entity Name: ONE EDISON CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 30 Aug 1989 (35 years ago)
Document Number: L12293
FEI/EIN Number 65-0143922
Address: c/o Fran Shapiro, 3861 North 31 Terrace, Hollywood, FL 33021
Mail Address: CHERRY BEKAERT ADVISORY LLC, 2811 PONCE DE LEON BLVD, SUITE 500, CORAL GABLES, FL 33134
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SHAPIRO, FRANCES Agent CHERRY BEKAERT ADVISORY LLC, 2811 PONCE DE LEON BLVD, SUITE 500, CORAL GABLES, FL 33134

Vice President

Name Role Address
BEDZOW, MICHAEL ESQ Vice President CHERRY BEKAERT ADVISORY LLC, 2811 PONCE DE LEON BLVD SUITE 500 CORAL GABLES, FL 33134
FEINGOLD, ESTHER Vice President CHERRY BEKAERT ADVISORY LLC, 2811 PONCE DE LEON BLVD SUITE 500 CORAL GABLES, FL 33134

Director

Name Role Address
BEDZOW, MICHAEL ESQ Director CHERRY BEKAERT ADVISORY LLC, 2811 PONCE DE LEON BLVD SUITE 500 CORAL GABLES, FL 33134
SHAPIRO, FRANCES Director CHERRY BEKAERT ADVISORY LLC, 2811 PONCE DE LEON BLVD SUITE 500 CORAL GABLES, FL 33134
FEINGOLD, ESTHER Director CHERRY BEKAERT ADVISORY LLC, 2811 PONCE DE LEON BLVD SUITE 500 CORAL GABLES, FL 33134

President

Name Role Address
SHAPIRO, FRANCES President CHERRY BEKAERT ADVISORY LLC, 2811 PONCE DE LEON BLVD SUITE 500 CORAL GABLES, FL 33134

Treasurer

Name Role Address
SHAPIRO, FRANCES Treasurer CHERRY BEKAERT ADVISORY LLC, 2811 PONCE DE LEON BLVD SUITE 500 CORAL GABLES, FL 33134

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-24 c/o Fran Shapiro, 3861 North 31 Terrace, Hollywood, FL 33021 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-24 CHERRY BEKAERT ADVISORY LLC, 2811 PONCE DE LEON BLVD, SUITE 500, CORAL GABLES, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2017-02-15 SHAPIRO, FRANCES No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-18 c/o Fran Shapiro, 3861 North 31 Terrace, Hollywood, FL 33021 No data

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-15
AMENDED ANNUAL REPORT 2016-04-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State