Entity Name: | REGATTA AT INDIAN CREEK 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: | 20 Mar 2006 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 Dec 2017 (7 years ago) |
Document Number: | N06000003128 |
FEI/EIN Number |
205181947
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6580 INDIAN CREEK DRIVE, MIAMI BEACH, FL, 33141 |
Mail Address: | 6580 INDIAN CREEK DRIVE, MIAMI BEACH, FL, 33141 |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Poliakoff Backer, LLP | Agent | 400 S. Dixie Highway, BOCA RATON, FL, 33432 |
Lidel Jen | President | 6580 Indian Creek Drive, Miami, FL, 33141 |
Leroux Antoine | Vice President | 6580 Indian Creek Drive, Miami, FL, 33141 |
Leroux Bertrand | Treasurer | 6580 Indian Creek Drive, Miami, FL, 33141 |
Klein Florence | Secretary | 6580 Indian Creek Drive, Miami, FL, 33141 |
Almeida Joseph | Officer | 6580 Indian Creek Drive, Miami, FL, 33141 |
Capouzucca Florencia | Officer | 6580 Indian Creek Drive, Miami, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-06-05 | Poliakoff Backer, LLP | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-06-05 | 400 S. Dixie Highway, Suite 420, BOCA RATON, FL 33432 | - |
AMENDMENT | 2017-12-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-12-14 | 6580 INDIAN CREEK DRIVE, MIAMI BEACH, FL 33141 | - |
CHANGE OF MAILING ADDRESS | 2017-12-14 | 6580 INDIAN CREEK DRIVE, MIAMI BEACH, FL 33141 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-05 |
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-05-20 |
ANNUAL REPORT | 2020-06-30 |
AMENDED ANNUAL REPORT | 2019-11-29 |
ANNUAL REPORT | 2019-04-24 |
AMENDED ANNUAL REPORT | 2018-07-27 |
ANNUAL REPORT | 2018-04-03 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State