Entity Name: | MELROSE POINT AT SANS SOUCI 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: | 29 Jul 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Jan 2011 (14 years ago) |
Document Number: | N03000006478 |
FEI/EIN Number |
043787060
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1770 Sans Souci Blvd, North Miami, FL, 33181, US |
Address: | 11689 NE 18 DRIVE, NORTH MIAMI, FL, 33181 |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GAL-OR MORDECHAI | Vice President | 2740 SW 28 TERR # 802, MIAMI, FL, 33133 |
AREU NICOLE | Treasurer | 11685 NE 18 DR, NORTH MIAMI, FL, 33181 |
GRU MARGARITA | Agent | 1770 Sans Souci Blvd, North Miami, FL, 33181 |
GARCIA LUIS A | President | 11689 NE 18 DR, NORTH MIAMI, FL, 33181 |
AREU NICOLE | Secretary | 11685 NE 18 DR, NORTH MIAMI, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-15 | 11689 NE 18 DRIVE, NORTH MIAMI, FL 33181 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-14 | 1770 Sans Souci Blvd, North Miami, FL 33181 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-25 | 11689 NE 18 DRIVE, NORTH MIAMI, FL 33181 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-25 | GRU, MARGARITA | - |
REINSTATEMENT | 2011-01-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2008-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
AMENDMENT | 2007-05-30 | - | - |
AMENDMENT | 2006-05-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-02-29 |
ANNUAL REPORT | 2015-03-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State