Entity Name: | SOBE PHOENIX 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: | 21 Mar 2003 (22 years ago) |
Document Number: | N03000002504 |
FEI/EIN Number |
200012656
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1555 PENNSYLVANIA AVENUE, MIAMI BEACH, FL, 33139, US |
Mail Address: | Sobe Phoenix Condominium Association Inc, 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 |
---|---|---|
Mansson Frank | President | Sobe Phoenix Condominium Association Inc, Miami Beach, FL, 33139 |
Danese Mattia | Treasurer | Sobe Phoenix Condominium Association Inc, Miami Beach, FL, 33139 |
Kersz Valerie | President | Sobe Phoenix Condominium Association Inc, Miami Beach, FL, 33139 |
PMI Sunshine State | Agent | Sobe Phoenix Condominium Association Inc, Miami Beach, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-05 | 1555 PENNSYLVANIA AVENUE, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-05 | Sobe Phoenix Condominium Association Inc, C/O PMI Sunshine State,1111 Lincoln Rd, Suite 500, Miami Beach, FL 33139 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-20 | 1555 PENNSYLVANIA AVENUE, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-17 | PMI Sunshine State | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000600717 | TERMINATED | 1000000612979 | MIAMI-DADE | 2014-05-05 | 2034-05-09 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000758541 | TERMINATED | 1000000488254 | DADE | 2013-04-10 | 2033-04-17 | $ 605.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-04-08 |
ANNUAL REPORT | 2022-02-20 |
ANNUAL REPORT | 2021-02-17 |
AMENDED ANNUAL REPORT | 2020-10-18 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State