Search icon

THE SERVICO CENTRE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE SERVICO CENTRE 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: 17 Mar 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jun 2017 (8 years ago)
Document Number: N03000002338
FEI/EIN Number 204277215

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

Address: 16400 NW 2nd Ave, Suite 203, Miami, FL, 33169, US
Mail Address: C/O RLJ Lodging Trust/ Attention: Legal De, 3 Bethesda Metro Center, Bethesda, MD, 20814, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Osheroff Marc President 16400 NW 2nd Ave, Miami, FL, 33169
Osheroff Marci Treasurer 16400 NW 2nd Ave, Miami, FL, 33169
Bardenett Thomas Vice President 3 Bethesda Metro Center, Bethesda, MD, 20814
Barrocas Philip Secretary 3 Bethesda, Bethesda, FL, 20814
Osheroff Marc Agent 16400 NW 2nd Ave, Miami, FL, 33169

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-04-01 16400 NW 2nd Ave, Suite 203, Miami, FL 33169 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-01 16400 NW 2nd Ave, Suite 203, Miami, FL 33169 -
REGISTERED AGENT NAME CHANGED 2020-04-01 Osheroff, Marc -
CHANGE OF MAILING ADDRESS 2018-03-23 16400 NW 2nd Ave, Suite 203, Miami, FL 33169 -
REINSTATEMENT 2017-06-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2008-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-23
REINSTATEMENT 2017-06-30
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State