Search icon

UPTOWN LOFTS CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: UPTOWN LOFTS CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 08 Aug 2005 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 08 Oct 2009 (15 years ago)
Document Number: N05000008118
FEI/EIN Number 320162582
Address: 2275 BISCAYNE BLVD., MIAMI, FL, 33137
Mail Address: 2275 Biscayne Blvd, Management Office, Miami, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Association Law Group Agent 1200 Brickell Avenue, PH2000, Miami, FL, 33131

Director

Name Role Address
PASTOR MARIANO Director 2275 BISCAYNE BLVD, MIAMI, FL, 33137
TALLMAN RICH Director 2275 Biscayne Blvd, Miami, FL, 33137

Treasurer

Name Role Address
Melendez Ricardo Treasurer 2275 BISCAYNE BLVD, MIAMI, FL, 33137

Vice President

Name Role Address
Gonzalez Alejandro Vice President 2275 BISCAYNE BLVD, MIAMI, FL, 33137

President

Name Role Address
Sheeno Ramsin President 2275 BISCAYNE BLVD, MIAMI, FL, 33137

Othe

Name Role Address
Marquis Association Othe 2800 Biscayne Blvd., Miami, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-01-03 2275 BISCAYNE BLVD., MIAMI, FL 33137 No data
REGISTERED AGENT NAME CHANGED 2020-01-03 Association Law Group No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-03 1200 Brickell Avenue, PH2000, Miami, FL 33131 No data
CANCEL ADM DISS/REV 2009-10-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-05-01 2275 BISCAYNE BLVD., MIAMI, FL 33137 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001250801 TERMINATED 08-21577SP-05 CTY. CT. DADE CTY. FL 2009-06-15 2014-06-29 $1,375.50 RUSH, MARSHALL, JONES AND KELLY, P.A., PO BOX 3146, ORLANDO, FL 32802

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-13
AMENDED ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-03-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State