Entity Name: | ABSOLUT 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: | 12 Feb 2003 (22 years ago) |
Document Number: | N03000001220 |
FEI/EIN Number |
200897179
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 245 MICHIGAN AVENUE, MIAMI BEACH, FL, 33139 |
Mail Address: | C/O PMI Sunshine State, 1111 Lincoln Rd, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Voice Chris | Vice President | C/O PMI Sunshine State, MIAMI BEACH, FL, 33139 |
Nazur Richard | Treasurer | C/O PMI Sunshine State, MIAMI BEACH, FL, 33139 |
Arlen Phillip | Secretary | C/O PMI Sunshine State, MIAMI BEACH, FL, 33139 |
Glaser Scott | President | C/O PMI Sunshine State, MIAMI BEACH, FL, 33139 |
PMI Sunshine State | Agent | C/O PMI Sunshine State, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-20 | 245 MICHIGAN AVENUE, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-20 | C/O PMI Sunshine State, 1111 Lincoln Rd, Suite 500, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-29 | PMI Sunshine State | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-06-12 | 245 MICHIGAN AVENUE, MIAMI BEACH, FL 33139 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-23 |
AMENDED ANNUAL REPORT | 2017-10-10 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State