Search icon

BISCAYNE CORNER COMMERCIAL CENTER CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BISCAYNE CORNER COMMERCIAL CENTER 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: 08 Apr 2024 (a year ago)
Document Number: N05000003700
FEI/EIN Number 38-3739693

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

Mail Address: 12955 Biscayne Boulevard, North Miami, FL, 33181, US
Address: 1480 N.E. 131ST STREET, NORTH MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Osborne Ellington A President 12955 Biscayne Boulevard, North Miami, FL, 33181
Rodriguez Robert Treasurer 12955 Biscayne Boulevard, North Miami, FL, 33181
SALEMI MICHELLE Vice President 12955 Biscayne Boulevard, North Miami, FL, 33181
LACKNER ANTHONY Agent C/O SPECIALIZED CONDOMINIUM MANAGEMENT INC, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2020-06-22 LACKNER, ANTHONY -
CHANGE OF MAILING ADDRESS 2019-01-25 1480 N.E. 131ST STREET, NORTH MIAMI, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-25 C/O SPECIALIZED CONDOMINIUM MANAGEMENT INC, 12955 BISCAYNE BOULEVARD, SUITE 314A, NORTH MIAMI, FL 33181 -
CHANGE OF PRINCIPAL ADDRESS 2008-05-29 1480 N.E. 131ST STREET, NORTH MIAMI, FL 33161 -
CANCEL ADM DISS/REV 2008-05-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
REINSTATEMENT 2024-04-08
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-07-28
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-20
AMENDED ANNUAL REPORT 2016-10-11
AMENDED ANNUAL REPORT 2016-08-18
ANNUAL REPORT 2016-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State