Search icon

THE MERIDIAN (MIAMI BEACH) CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE MERIDIAN (MIAMI BEACH) 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: 11 Apr 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2010 (14 years ago)
Document Number: N05000003694
FEI/EIN Number 202666863

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

Address: 2001 MERIDIAN AVE, ATTN: MGMT. OFFICE, MIAMI BEACH, FL, 33139, US
Mail Address: 8200 NW 33rd Street, MIAMI, FL, 33122, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHOLL DEBRA Secretary 2001 MERIDIAN AVE, MIAMI BEACH, FL, 33139
ONEIL-HOLDING KATHLEEN Vice President 2001 MERIDIAN AVE, MIAMI BEACH, FL, 33139
STEIN STEWART Treasurer 2001 MERIDIAN AVE, MIAMI BEACH, FL, 33139
MARQUEZ GUSTAVO President 2001 MERIDIAN AVE, MIAMI BEACH, FL, 33139
STEPHENS SEAN Director 2001 MERIDIAN AVE, MIAMI BEACH, FL, 33139
ZAYAS-BAZAN JAVIER Agent 1101 BRICKELL AVE SUITE 504, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-02 1101 BRICKELL AVE SUITE 504, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2024-05-02 ZAYAS-BAZAN, JAVIER -
CHANGE OF MAILING ADDRESS 2023-08-18 2001 MERIDIAN AVE, ATTN: MGMT. OFFICE, MIAMI BEACH, FL 33139 -
REINSTATEMENT 2010-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2010-03-08 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-09 2001 MERIDIAN AVE, ATTN: MGMT. OFFICE, MIAMI BEACH, FL 33139 -

Documents

Name Date
ANNUAL REPORT 2025-01-23
Reg. Agent Change 2024-05-02
ANNUAL REPORT 2024-03-04
Reg. Agent Change 2023-09-28
Reg. Agent Change 2023-06-02
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-21
AMENDED ANNUAL REPORT 2021-07-22
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State