Search icon

LATITUDE ONE - WEST BRICKELL CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LATITUDE ONE - WEST BRICKELL 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: 07 Oct 2004 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Aug 2015 (10 years ago)
Document Number: N04000009543
FEI/EIN Number 680650344

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

Address: 185 S.W. 7TH STREET, SUITE 1200, MIAMI, FL, 33130, US
Mail Address: 185 S.W. 7TH STREET, SUITE 1200, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISH-WILL KAREN President 185 S.W. 7TH STREET, MIAMI, FL, 33130
FISH-WILL KAREN Director 185 S.W. 7TH STREET, MIAMI, FL, 33130
NINO CAMILO Vice President 185 S.W. 7TH STREET, MIAMI, FL, 33130
NINO CAMILO Director 185 S.W. 7TH STREET, MIAMI, FL, 33130
DE ROODE ELAINE Treasurer 175 SW 7 STREET SUITE 1408, MIAMI, FL, 33130
TORREALBA AQUILES Director 175 SW 7TH ST #2308, MIAMI, FL, 33130
LISS MITCHELL J Secretary 175 SW 7 STREET - STE. 1908, MIAMI, FL, 33130
KAYE BENDER REMBAUM, PLLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 185 S.W. 7TH STREET, SUITE 1200, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2023-04-27 185 S.W. 7TH STREET, SUITE 1200, MIAMI, FL 33130 -
AMENDMENT 2015-08-18 - -
REGISTERED AGENT NAME CHANGED 2014-03-21 Kaye Bender Rembaum -
REGISTERED AGENT ADDRESS CHANGED 2014-03-21 1200 Park Central Blvd South, Pompano Beach,, FL 33064 -
AMENDMENT 2012-08-20 - -
AMENDMENT 2011-09-06 - -
AMENDMENT 2009-04-24 - -
AMENDMENT AND NAME CHANGE 2008-10-01 LATITUDE ONE - WEST BRICKELL CONDOMINIUM ASSOCIATION, INC. -
AMENDMENT 2007-03-07 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-02-11
Amendment 2015-08-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State