Search icon

SIENA AT DEERING BAY CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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