Search icon

450 CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: 450 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 Aug 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 May 2017 (8 years ago)
Document Number: N06000009052
FEI/EIN Number 205679160

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

Mail Address: 1801 Coral Way, MIAMI, FL, 33145, US
Address: 450 77TH STREET, MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CPM Corporation Agent 1801 Coral Way, MIAMI, FL, 33145
Lazo Victoria President 1801 Coral Way, MIAMI, FL, 33145
Prokhorov Yuri Secretary 1801 Coral Way, MIAMI, FL, 33145
Milleo Willy Treasurer 1801 Coral Way, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-09-09 450 77TH STREET, MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2020-08-11 450 77TH STREET, MIAMI BEACH, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-30 1801 Coral Way, SUITE 305, MIAMI, FL 33145 -
REINSTATEMENT 2017-05-30 - -
REGISTERED AGENT NAME CHANGED 2017-05-30 CPM Corporation -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2013-07-18 - -
CANCEL ADM DISS/REV 2008-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-13
AMENDED ANNUAL REPORT 2022-09-09
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-15
AMENDED ANNUAL REPORT 2020-08-11
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-27
REINSTATEMENT 2017-05-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State