Search icon

4770 BISCAYNE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: 4770 BISCAYNE 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: 24 Mar 2006 (19 years ago)
Document Number: N06000003349
FEI/EIN Number 205173889

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

Address: 4770 BISCAYNE BLVD, SUITE 580, MIAMI, FL, 33137, US
Mail Address: 4770 BISCAYNE BLVD, SUITE 580, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALBUT ABRAHAM A President 4770 BISCAYNE BLVD, STE 580, MIAMI, FL, 33137
CICCHELLI CONSTANTINO Secretary 4770 BISCAYNE BLVD, STE 580, MIAMI, FL, 33137
LIPS ALAN A Director 4770 BISCAYNE BLVD, STE 580, MIAMI, FL, 33137
GALBUT ABRAHAM A Director 4770 BISCAYNE BLVD, STE 580, MIAMI, FL, 33137
CICCHELLI CONSTANTINO Director 4770 BISCAYNE BLVD, STE 580, MIAMI, FL, 33137
PRESIDIO REALTY, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-22 Presidio Realty -
REGISTERED AGENT ADDRESS CHANGED 2024-02-22 4770 Biscayne Blvd., 580, MIAMI, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-18 4770 BISCAYNE BLVD, SUITE 580, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2022-01-18 4770 BISCAYNE BLVD, SUITE 580, MIAMI, FL 33137 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000436498 TERMINATED 1000000220379 DADE 2011-06-17 2031-07-20 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State