Search icon

SOUTH BEACH HUDSON CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: SOUTH BEACH HUDSON CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 03 Jul 2002 (23 years ago)
Document Number: N02000005070
FEI/EIN Number 030500580
Address: 420 15TH STREET, MIAMI BEACH, FL, 33139
Mail Address: c/o Miami Powerhouse Management, 1000 Fifth Street, MIAMI BEACH, FL, 33140, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
MIAMI POWERHOUSE MANAGEMENT, LLC Agent

Vice President

Name Role Address
Mehrzad Raman Vice President 420 15th Street, MIami Beach, FL, 33139

President

Name Role Address
Igolkin Gleb President 420 15th Street, MIami Beach, FL, 33139

Treasurer

Name Role Address
BARRY DANIEL Treasurer 420 15th Street, MIami Beach, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-30 420 15TH STREET, MIAMI BEACH, FL 33139 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 c/o Miami Powerhouse Management, 1000 Fifth Street, 208, MIAMI BEACH, FL 33140 No data
REGISTERED AGENT NAME CHANGED 2022-07-19 Miami Powerhouse Management No data
CHANGE OF PRINCIPAL ADDRESS 2005-11-28 420 15TH STREET, MIAMI BEACH, FL 33139 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000028852 ACTIVE 2022-36663-CC-25 MIAMI DADE COUNTY COURT 2022-12-27 2028-01-20 $22621.28 NATIONAL ELEVATOR, INC, 10283 NW 46 STREET, SUNRISE, FLORIDA 33351

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
AMENDED ANNUAL REPORT 2022-07-19
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-01-07
AMENDED ANNUAL REPORT 2020-09-14
AMENDED ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2020-01-31
AMENDED ANNUAL REPORT 2019-06-27
ANNUAL REPORT 2019-02-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State