Entity Name: | BRICKELL EAST 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: | 28 Nov 1983 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2012 (13 years ago) |
Document Number: | N00046 |
FEI/EIN Number |
592464256
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 151 S.E. 15TH ROAD, MIAMI, FL, 33129 |
Mail Address: | 151 S.E. 15TH ROAD, MIAMI, FL, 33129 |
ZIP code: | 33129 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Meyers Anne | President | 151 Southeast 15th Road, Miami, FL, 33129 |
Curry Terry | Director | 151 Southeast 15th Road, Miami, FL, 33129 |
Costa Priscilla | Secretary | 151 Southeast 15th Road, Miami, FL, 33129 |
Artaso Marta | dire | 151 Southeast 15th Road, Miami, FL, 33129 |
Peterfy Guadalupe | Vice President | 151 Southeast 15th Road, Miami, FL, 33129 |
SKRLD, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2012-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2010-10-04 | 151 S.E. 15TH ROAD, MIAMI, FL 33129 | - |
REINSTATEMENT | 2010-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-05-10 | 201 ALHAMBRA CIR STE 1102, MIAMI, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2006-05-10 | SKRLD, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 1988-08-16 | 151 S.E. 15TH ROAD, MIAMI, FL 33129 | - |
NAME CHANGE AMENDMENT | 1986-02-13 | BRICKELL EAST CONDOMINIUM ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-07-13 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-02-28 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 May 2025
Sources: Florida Department of State