Search icon

NORTHERN STAR CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: NORTHERN STAR CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 09 Feb 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2021 (3 years ago)
Document Number: N05000001366
FEI/EIN Number 203060418
Mail Address: C/O PMI Sunshine State, 1111 Lincoln Rd, Miami Beach, FL, 33139, US
Address: 9725 BAY HARBOR TERRACE, BAY HARBOR ISLANDS, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Robert Yaffe PA Agent 9725 Bay Harbor Terr, Bay Harbor Islands,, FL, 33154

Vice President

Name Role Address
Lieb Heidi Vice President C/O PMI Sunshine State, Miami Beach, FL, 33139

Treasurer

Name Role Address
Salver Elijah Treasurer C/O PMI Sunshine State, Miami Beach, FL, 33139

President

Name Role Address
Jehangir Mehernosh President C/O PMI Sunshine State, Miami Beach, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-05 9725 BAY HARBOR TERRACE, BAY HARBOR ISLANDS, FL 33154 No data
REGISTERED AGENT NAME CHANGED 2022-02-18 Robert Yaffe PA No data
REINSTATEMENT 2021-11-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-05-05 9725 BAY HARBOR TERRACE, BAY HARBOR ISLANDS, FL 33154 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-09 9725 Bay Harbor Terr, Bay Harbor Islands,, FL 33154 No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-18
REINSTATEMENT 2021-11-08
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-04
Reg. Agent Change 2018-04-23
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-19
AMENDED ANNUAL REPORT 2016-05-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State