Search icon

BRICKELL VIEW CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BRICKELL VIEW 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: 05 Nov 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Feb 2012 (13 years ago)
Document Number: N03000009618
FEI/EIN Number 223898759

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

Address: 126 SW 17TH ROAD, MIAMI, FL, 33129, US
Mail Address: PO BOX 451235, MIAMI, FL, 33245, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZOHRER JAIME A President 31 SE 5TH STREET, MIAMI, FL, 33131
PEREZ JULIO E Vice President 126 SW 17TH ROAD, MIAMI, FL, 33129
BORYGA ANDREW Secretary 126 SW 17TH ROAD, MIAMI, FL, 33129
ZOHRER JAIME A Agent 31 SE 5TH STREET, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-31 126 SW 17TH ROAD, Apt. 303, MIAMI, FL 33129 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-31 31 SE 5TH STREET, 2002, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2019-03-31 ZOHRER, JAIME A. -
REINSTATEMENT 2012-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2009-01-24 126 SW 17TH ROAD, Apt. 303, MIAMI, FL 33129 -
CANCEL ADM DISS/REV 2007-04-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2006-02-15 - -
NAME CHANGE AMENDMENT 2004-04-06 BRICKELL VIEW CONDOMINIUM ASSOCIATION, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000717939 TERMINATED 1000000237517 DADE 2011-10-18 2031-11-02 $ 1,650.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State