Search icon

CITE CONDOMINIUMS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CITE CONDOMINIUMS 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 Jun 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2010 (15 years ago)
Document Number: N04000006454
FEI/EIN Number 201365600

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

Address: 2000 N BAYSHORE DR, MANAGEMENT OFFICE, MIAMI, FL, 33137, US
Mail Address: c/o KW Property Management & Consulting, 8200 NW 33rd Street, MIAMI, FL, 33122, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Goldman Alexis Secretary 2000 N. BAYSHORE DRIVE, MIAMI, FL, 33137
DIX LARRY Treasurer 2000 N. BAYSHORE DRIVE, MIAMI, FL, 33137
Alvarez Leslie Comm 2001 Biscayne Boulevard, MIAMI, FL, 33137
Quadros Alexandre President 2000 N. BAYSHORE DRIVE, MIAMI, FL, 33137
Amarillo Elizabeth Vice President 2000 N. BAYSHORE DRIVE, MIAMI, FL, 33137
SKRLD, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-17 2000 N BAYSHORE DR, MANAGEMENT OFFICE, MIAMI, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2023-11-08 2000 N BAYSHORE DR, MANAGEMENT OFFICE, MIAMI, FL 33137 -
REINSTATEMENT 2010-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2008-07-21 SKRLD, INC. -
REGISTERED AGENT ADDRESS CHANGED 2008-07-21 201 ALHAMBRA CIR STE 1102, CORAL GABLES, FL 33134 -
AMENDMENT 2006-12-11 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-17
AMENDED ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2024-01-28
AMENDED ANNUAL REPORT 2023-11-08
ANNUAL REPORT 2023-01-26
AMENDED ANNUAL REPORT 2022-12-14
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State