Search icon

THE FLORIDIAN OF MIAMI BEACH CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE FLORIDIAN OF MIAMI BEACH 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: 26 May 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Oct 2023 (2 years ago)
Document Number: N04000005333
FEI/EIN Number 201179657

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

Address: 650 WEST AVENUE, 6TH FL MANAGEMENT OFFICE, MIAMI BEACH, FL, 33139, US
Mail Address: 650 WEST AVENUE, 6TH FL MANAGEMENT OFFICE, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTORELLA DANA Vice President 650 WEST AVE, MIAMI BEACH, FL, 33139
BENZA BRETT President 650 WEST AVENUE, MIAMI BEACH, FL, 33139
SMITH DALE Treasurer 650 WEST AVENUE, MIAMI BEACH, FL, 33139
SKORUPA KARA Secretary 650 WEST AVENUE, MIAMI BEACH, FL, 33139
McCormick Saul Director 650 West Avenue, Miami Beach, FL, 33139
BLAXBERG GRAYSON KUKOFF & STRAUSS, P.A. Agent 25 S.E. 2ND AVENUE, MIAMI, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000092413 650 WEST EXPIRED 2013-09-18 2018-12-31 - 650 WEST AVENUE, 6TH FLOOR MANAGEMENT OFFICE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
AMENDMENT 2023-10-04 - -
AMENDMENT 2017-03-03 - -
REGISTERED AGENT NAME CHANGED 2008-09-18 BLAXBERG GRAYSON KUKOFF & STRAUSS, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2008-09-18 25 S.E. 2ND AVENUE, SUITE 730, MIAMI, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-06 650 WEST AVENUE, 6TH FL MANAGEMENT OFFICE, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2006-04-06 650 WEST AVENUE, 6TH FL MANAGEMENT OFFICE, MIAMI BEACH, FL 33139 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-01
ANNUAL REPORT 2024-01-03
Amendment 2023-10-04
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-19
AMENDED ANNUAL REPORT 2021-07-25
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-20
Off/Dir Resignation 2018-10-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State