Entity Name: | GRETA 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: | 14 Mar 2006 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 16 Oct 2009 (16 years ago) |
Document Number: | N06000002833 |
FEI/EIN Number |
204708912
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 920 EUCLID AVE, MIAMI BEACH, FL, 33139 |
Mail Address: | 1680 Michigan Ave, MIAMI BEACH, FL, 33119, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EZALDEIN NAGAH | Vice President | 920 Euclid Ave, MIAMI BEACH, FL, 33119 |
MEJIA CESAR | Secretary | 1680 Michigan Ave, Miami Beach, FL, 33139 |
PICINELLI GIORGIO | Agent | 1680 MICHIGAN AVE, MIAMI BEACH, FL, 33139 |
BENEDETTI CLAUDIO | President | 1680 Michigan Ave, MIAMI BEACH, FL, 33119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2018-04-14 | 920 EUCLID AVE, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-24 | PICINELLI, GIORGIO | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-24 | 1680 MICHIGAN AVE, SUITE 910, MIAMI BEACH, FL 33139 | - |
AMENDMENT | 2009-10-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-12 | 920 EUCLID AVE, MIAMI BEACH, FL 33139 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-05-03 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State