Entity Name: | JEFFERSON PLACE 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: | 26 Apr 2006 (19 years ago) |
Document Number: | N06000004607 |
FEI/EIN Number |
260614842
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 765 41ST STREET, MIAMI BEACH, FL, 33140 |
Address: | 750 JEFFERSON AVENUE, MIAMI BCH, FL, 33139 |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENNETT JOAN | Agent | 765 41 STREET, MIAMI BEACH, FL, 33140 |
CHERKI JEROME | President | 750 JEFFERSON AVENUE, MIAMI BCH, FL, 33139 |
Goillandeau David | Secretary | 750 Jefferson Avenue, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2012-04-11 | 750 JEFFERSON AVENUE, MIAMI BCH, FL 33139 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-26 | 765 41 STREET, MIAMI BEACH, FL 33140 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-16 | BENNETT, JOAN | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-17 | 750 JEFFERSON AVENUE, MIAMI BCH, FL 33139 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-04-13 |
AMENDED ANNUAL REPORT | 2021-08-10 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-04-03 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State