Search icon

SOLE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SOLE 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: 08 Dec 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Feb 2009 (16 years ago)
Document Number: N03000010628
FEI/EIN Number 261322537

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

Address: 17315 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160
Mail Address: 17315 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAKON SIMON President 17315 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160
ARGY LIOR Vice President 17315 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160
STERN DANIEL Treasurer 17315 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160
STEVENS SHELLY B Secretary 17315 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160
GAROOSI CHRIS Director 17315 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160
EISINGER LAW Agent Attn: Alessandra Stivelman, Esq., Hollywood, FL, 33021

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-05-24 EISINGER LAW -
REGISTERED AGENT ADDRESS CHANGED 2023-05-24 Attn: Alessandra Stivelman, Esq., 4000 Hollywood Blvd, Suite 265-S, Hollywood, FL 33021 -
REINSTATEMENT 2009-02-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-24 - -
CHANGE OF PRINCIPAL ADDRESS 2007-10-24 17315 COLLINS AVENUE, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2007-10-24 17315 COLLINS AVENUE, SUNNY ISLES BEACH, FL 33160 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
AMENDED ANNUAL REPORT 2023-05-24
ANNUAL REPORT 2023-04-17
AMENDED ANNUAL REPORT 2022-06-01
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-06-15
AMENDED ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2020-05-12
AMENDED ANNUAL REPORT 2019-05-15
ANNUAL REPORT 2019-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State