Search icon

SAHARA BEACH CLUB MOTEL CONDOMINIUM ASSOCIATION,INC. - Florida Company Profile

Company Details

Entity Name: SAHARA BEACH CLUB MOTEL 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: 04 Dec 1984 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Oct 2008 (17 years ago)
Document Number: N06466
FEI/EIN Number 592499105

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

Address: 18335 Collins Avenue, Sunny Isles Beach, FL, 33160, US
Mail Address: 18335 Collins Avenue, Sunny Isles Beach, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Reimer David H Vice President 18001 Collins Ave. - 31st Floor, Sunny Isles Beach, FL, 33160
Bertoni Maria M Director 18001 Collins Ave. - 31st Floor, Sunny Isles Beach, FL, 33160
Gallagher Arthur L Secretary 18001 Collins Ave. - 31st Floor, Sunny Isles Beach, FL, 33160
Salmon Leslie D Director 18001 Collins Ave. - 31st Floor, Sunny Isles Beach, FL, 33160
Gil Dezer President 18001 Collins Ave. - 31st Floor, Sunny Isles Beach, FL, 33160
Gil Dezer Director 18001 Collins Ave. - 31st Floor, Sunny Isles Beach, FL, 33160
Bertoni Maria M Treasurer 18001 Collins Ave. - 31st Floor, Sunny Isles Beach, FL, 33160
David H. Reimer, Esq. Agent 18001 Collins Avenue - 31st Floor, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-08-23 18335 Collins Avenue, Sunny Isles Beach, FL 33160 -
CHANGE OF MAILING ADDRESS 2016-08-23 18335 Collins Avenue, Sunny Isles Beach, FL 33160 -
REGISTERED AGENT NAME CHANGED 2016-08-23 David H. Reimer, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2016-08-23 18001 Collins Avenue - 31st Floor, SUNNY ISLES BEACH, FL 33160 -
AMENDMENT 2008-10-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-08-17
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-04-10
AMENDED ANNUAL REPORT 2016-08-23
ANNUAL REPORT 2016-03-31

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9300.00
Total Face Value Of Loan:
9300.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9300
Current Approval Amount:
9300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9376.98

Date of last update: 02 Jun 2025

Sources: Florida Department of State