Search icon

360 CONDOMINIUM A ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: 360 CONDOMINIUM A 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: 21 Jan 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Oct 2016 (9 years ago)
Document Number: N03000000491
FEI/EIN Number 050551826

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7900 HARBOR ISLAND DRIVE, NORTH BAY VILLAGE, FL, 33141, US
Mail Address: 7900 HARBOR ISLAND DRIVE, NORTH BAY VILLAGE, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ JORGE President 7900 HARBOR ISLAND DRIVE, NORTH BAY VILLAGE, FL, 33141
GARCIA MARIO Vice President 7900 HARBOR ISLAND DRIVE, NORTH BAY VILLAGE, FL, 33141
GONZALES BURT Secretary 7900 HARBOR ISLAND DRIVE, NORTH BAY VILLAGE, FL, 33141
HABER LAW, LLP Agent 251 NW 23 STREET, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-08-16 251 NW 23 STREET, MIAMI, FL 33127 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-06 7900 HARBOR ISLAND DRIVE, NORTH BAY VILLAGE, FL 33141 -
REGISTERED AGENT NAME CHANGED 2022-04-27 HABER LAW, LLP -
AMENDMENT 2016-10-17 - -
CHANGE OF MAILING ADDRESS 2009-03-05 7900 HARBOR ISLAND DRIVE, NORTH BAY VILLAGE, FL 33141 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001175992 LAPSED 502013CA008113XXXXMB-AA PALM BEACH CIRCUIT COURT 2013-06-20 2018-07-11 $49,259.27 MARKSMAN SECURITY CORPORATION, 1700 NW 49TH ST., SUITE 110, FORT LAUDERDALE, FL 33309

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-16
Reg. Agent Change 2017-09-21
ANNUAL REPORT 2017-02-08
Amendment 2016-10-17

Date of last update: 01 May 2025

Sources: Florida Department of State