Search icon

SOLARIS AT BRICKELL BAY CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: SOLARIS AT BRICKELL BAY CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 02 Oct 2006 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 May 2015 (10 years ago)
Document Number: N06000010322
FEI/EIN Number 205660857
Address: 186 SE 12 TERRACE, STE 200, MIAMI, FL, 33131, US
Mail Address: 186 SE 12 TERRACE, STE 200, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
SKRLD, INC. Agent

Director

Name Role Address
Ozaki Gabriela Director 186 SE 12TH TERRACE, MIAMI, FL, 33131

Secretary

Name Role Address
CHARTRAND PIERRE Secretary 186 SE 12 TERRACE, Miami, FL, 33131

Vice President

Name Role Address
Hall Gilbert Vice President 186 SE 12 TERRACE, MIAMI, FL, 33131

President

Name Role Address
Hengel David A President 186 SE 12 TERRACE, MIAMI, FL, 33131

Treasurer

Name Role Address
Tennant Terrance Treasurer 186 SE 12 TERRACE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-11 SKRLD, INC No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-11 201 Alhambra Circle, Suite 1102, Coral Gables, FL 33134 No data
AMENDMENT 2015-05-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-12-07 186 SE 12 TERRACE, STE 200, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2007-12-07 186 SE 12 TERRACE, STE 200, MIAMI, FL 33131 No data

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-11
AMENDED ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-03-11
AMENDED ANNUAL REPORT 2020-12-23
AMENDED ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-01-04
AMENDED ANNUAL REPORT 2018-09-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State