Entity Name: | BRICKELL ON THE RIVER NORTH TOWER 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: | 11 Feb 2004 (21 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 22 Jul 2009 (16 years ago) |
Document Number: | N04000001427 |
FEI/EIN Number |
203455692
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 31 SE 5 STREET, MIAMI, FL, 33131 |
Mail Address: | 31 SE 5 STREET, MIAMI, FL, 33131 |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NEUMAN RON PRESIDE | President | 31 SE 5 STREET, MIAMI, FL, 33131 |
NEUMAN RON PRESIDE | Director | 31 SE 5 STREET, MIAMI, FL, 33131 |
KAED ALEJANDRO VICE PR | Vice President | 31 SE 5 STREET, MIAMI, FL, 33131 |
KAED ALEJANDRO VICE PR | Secretary | 31 SE 5 STREET, MIAMI, FL, 33131 |
KAED ALEJANDRO VICE PR | Director | 31 SE 5 STREET, MIAMI, FL, 33131 |
DERAT AIDA TREASUR | Treasurer | 31 SE 5 STREET, MIAMI, FL, 33131 |
BECKER & POLIAKOFF, PA | Agent | 2525 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-08-24 | 2525 PONCE DE LEON BLVD, SUITE 825, CORAL GABLES, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2009-10-07 | BECKER & POLIAKOFF, PA | - |
AMENDMENT | 2009-07-22 | - | - |
AMENDMENT | 2007-07-16 | - | - |
AMENDMENT | 2007-06-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-23 | 31 SE 5 STREET, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2007-04-23 | 31 SE 5 STREET, MIAMI, FL 33131 | - |
AMENDMENT | 2007-02-22 | - | - |
AMENDED AND RESTATEDARTICLES | 2005-12-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-03-01 |
AMENDED ANNUAL REPORT | 2022-12-06 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-02-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State