Entity Name: | 7636 ABBOTT AVENUE 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: | 28 Mar 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Aug 2009 (16 years ago) |
Document Number: | N05000003186 |
FEI/EIN Number |
800458638
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | c/o PMI Top Florida Properties, 1031 Ives Dairy Road, Miami, FL, 33179, US |
Address: | 7636 ABBOTT AVENUE, MIAMI BEACH, FL, 33141, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Barbosa Silvia | Treasurer | c/o PMI Top Florida Properties, Miami, FL, 33179 |
Blum Amir | Vice President | c/o PMI Top Florida Properties, Miami, FL, 33179 |
Blum Dalia | Secretary | c/o PMI Top Florida Properties, Miami, FL, 33179 |
Toscano Daniela | President | c/o PMI Top Florida Properties, Miami, FL, 33179 |
Toscano Daniela | Agent | c/o PMI Top Florida Properties, Miami, FL, 33179 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-08-15 | 7636 ABBOTT AVENUE, MIAMI BEACH, FL 33141 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-08-15 | c/o PMI Top Florida Properties, 1031 Ives Dairy Road, Building 4, Suite 228, Miami, FL 33179 | - |
REGISTERED AGENT NAME CHANGED | 2024-08-15 | Silvia, Barbosa | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-12 | 7636 ABBOTT AVENUE, MIAMI BEACH, FL 33141 | - |
REINSTATEMENT | 2009-08-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
AMENDMENT | 2005-08-18 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-08-15 |
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-27 |
AMENDED ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2020-03-19 |
AMENDED ANNUAL REPORT | 2019-07-05 |
ANNUAL REPORT | 2019-01-17 |
Reg. Agent Change | 2018-10-25 |
Date of last update: 02 May 2025
Sources: Florida Department of State