Search icon

SAGE ON 15TH CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: SAGE ON 15TH CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 13 Jul 2005 (20 years ago)
Document Number: N05000007169
FEI/EIN Number 201011886
Address: 3550 BISCAYNE BLVD., SUITE 210, MIAMI, FL, 33137, US
Mail Address: C/O FRANMAR MANAGEMENT SERVICES,, INC., 3550 BISCAYNE BLVD., MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
FRANMAR MANAGEMENT SERVICES, INC. Agent

Treasurer

Name Role Address
PEYRONNEAU NICOLAS Treasurer 3550 BISCAYNE BLVD., MIAMI, FL, 33137

Secretary

Name Role Address
BINEV EVGENIY Secretary 3550 BISCAYNE BLVD., MIAMI, FL, 33137

LCAM

Name Role Address
BLANCO FRANK LCAM 3550 BISCAYNE BLVD., MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 3550 BISCAYNE BLVD., SUITE 210, MIAMI, FL 33137 No data
CHANGE OF MAILING ADDRESS 2020-06-30 3550 BISCAYNE BLVD., SUITE 210, MIAMI, FL 33137 No data
REGISTERED AGENT NAME CHANGED 2020-06-30 FRANMAR MANAGEMENT SERVICES, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 3550 BISCAYNE BLVD., SUITE 210, MIAMI, FL 33137 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000508072 TERMINATED 1000000223767 DADE 2011-07-12 2031-08-10 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
AMENDED ANNUAL REPORT 2017-12-12
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State