Entity Name: | 840-850 81ST STREET 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: | 21 Sep 2006 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 Jul 2013 (12 years ago) |
Document Number: | N06000009920 |
FEI/EIN Number |
205679095
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 840-850 81ST ST, MIAMI BEACH, FL, 33141 |
Mail Address: | 765 W. 41 STREET, MIAMI BEACH, FL, 33140, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMART TOMAS | President | 850 81ST STREET, MIAMI BEACH, FL, 33141 |
BENNETT JOAN | Agent | 765 41ST STREET, MIAMI BEACH, FL, 33140 |
OGE WEBSTER | Director | PO BOX 402336, MIAMI BEACH, FL, 33140 |
SETUAIN CRIS | Secretary | P.O. BOX 402336, MIAMI BEACH, FL, 33140 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2015-04-22 | 840-850 81ST ST, MIAMI BEACH, FL 33141 | - |
REGISTERED AGENT NAME CHANGED | 2013-10-07 | BENNETT, JOAN | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-10-07 | 765 41ST STREET, MIAMI BEACH, FL 33140 | - |
AMENDMENT | 2013-07-17 | - | - |
CANCEL ADM DISS/REV | 2008-01-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-15 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-02-01 |
AMENDED ANNUAL REPORT | 2016-05-16 |
ANNUAL REPORT | 2016-03-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State