Entity Name: | ARTECITY PARK MASTER 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: | 25 Mar 2005 (20 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 08 Nov 2011 (13 years ago) |
Document Number: | N05000003107 |
FEI/EIN Number |
261161169
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 435 21 STREET Management office, MIAMI BEACH, FL, 33139, US |
Mail Address: | 435 21 STREET, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cirocco Virginia | Treasurer | 435 21ST STREET SUITE #2, MIAMI BEACH, FL, 33139 |
Ariyanayakam Ramesh | Vice President | 435 21ST STREET SUITE #2, MIAMI BEACH, FL, 33139 |
Graham Thomas | Secretary | 435 21ST STREET SUITE #2, MIAMI BEACH, FL, 33139 |
Nathanial Peter | Director | 435 21ST STREET SUITE #2, MIAMI BEACH, FL, 33139 |
Senequier Herve | President | 435 21 STREET Management office, MIAMI BEACH, FL, 33139 |
Association Law Group | Agent | 1101 Brickell Ave, Miami, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-09-07 | Association Law Group | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-09-07 | 1101 Brickell Ave, N 1101, Miami, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-09 | 435 21 STREET Management office, MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2014-04-09 | 435 21 STREET Management office, MIAMI BEACH, FL 33139 | - |
AMENDMENT | 2011-11-08 | - | - |
AMENDMENT | 2007-12-10 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000033037 | TERMINATED | 1000000913325 | DADE | 2022-01-13 | 2042-01-19 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
AMENDED ANNUAL REPORT | 2023-09-07 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-26 |
AMENDED ANNUAL REPORT | 2021-07-12 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-06 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State