Entity Name: | SIENA AT DEERING BAY 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: | 09 Nov 2001 (23 years ago) |
Document Number: | N01000007995 |
FEI/EIN Number |
65-0653444
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13611 Deering Bay Drive, Coral Gables, FL, 33158, US |
Mail Address: | c/o KW Property Management & Consulting, 8200 NW 33rd Street, Suite 300, Miami, FL, 33122, US |
ZIP code: | 33158 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SRHL Law | Agent | c/o Lisa Lerner, Coral Gables, FL, 33134 |
Schur Robert | President | 13611 Deering Bay Drive, Coral Gables, FL, 33158 |
Zisook Barry | Director | 13611 Deering Bay Drive, Coral Gables, FL, 33158 |
Rubin Bruce | Vice President | 13611 Deering Bay Drive, Coral Gables, FL, 33158 |
Bezold Thomas | Secretary | 13611 Deering Bay Drive, Coral Gables, FL, 33158 |
Bezold Thomas | Treasurer | 13611 Deering Bay Dr, Coral Gables, FL, 33158 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-08-21 | 13611 Deering Bay Drive, Coral Gables, FL 33158 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-28 | c/o Lisa Lerner, 201 Alhambra Cir, Suite 1102, Coral Gables, FL 33134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-20 | 13611 Deering Bay Drive, Coral Gables, FL 33158 | - |
REGISTERED AGENT NAME CHANGED | 2017-02-20 | SRHL Law | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000055061 | TERMINATED | 1000000771358 | MIAMI-DADE | 2018-02-05 | 2038-02-07 | $ 1,214.33 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J07000100035 | TERMINATED | 1000000041482 | 25344 2937 | 2007-02-07 | 2027-04-11 | $ 1,291.46 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-05-21 |
AMENDED ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-10 |
AMENDED ANNUAL REPORT | 2017-03-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State