Search icon

SKYLINE ON BRICKELL CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SKYLINE ON 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: 08 Oct 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Mar 2006 (19 years ago)
Document Number: N04000009596
FEI/EIN Number 900268466

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

Mail Address: C/O KW PROPERTY MANAGEMENT & CONSULTING, 8200 NW 33RD STREET, SUITE 300, MIAMI, FL, 33122, US
Address: 2101 BRICKELL AVENUE, 105, MIAMI, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bejarano Daniel Secretary 2101 BRICKELL AVENUE, MIAMI, FL, 33129
Covre Andrea Vice President 2101 BRICKELL AVENUE, MIAMI, FL, 33129
Porras Ronaldo President 2101 Brickell Avenue, Miami, FL, 33129
Surowiec Carolina Treasurer 2101 Brickell Ave, Miami, FL, 33129
Arriaga Hernan Director 2101 Brickell Avenue,, Miami, FL, 33129
SACHS SAX CAPLAN, P.L. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-25 Sachs Sax Caplan, P.L. -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 6111 Broken Sound Parkway NW, Suite 200, Boca Raton, FL 33487 -
CHANGE OF MAILING ADDRESS 2021-12-01 2101 BRICKELL AVENUE, 105, MIAMI, FL 33129 -
CHANGE OF PRINCIPAL ADDRESS 2009-02-12 2101 BRICKELL AVENUE, 105, MIAMI, FL 33129 -
REINSTATEMENT 2006-03-24 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2005-12-20 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-02-22
AMENDED ANNUAL REPORT 2015-08-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State