Search icon

WEDGEWOOD BUSINESS PARK 57TH TERRACE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WEDGEWOOD BUSINESS PARK 57TH TERRACE 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: 22 Jan 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jan 2024 (a year ago)
Document Number: N07000000732
FEI/EIN Number 208630034

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

Address: c/o PMI Top Florida Properties, 1031 Ives Dairy Road, Miami, FL, 33179, US
Mail Address: c/o PMI Top Florida Properties, 1031 Ives Dairy Road, Miami, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIBBEMYER Jerome President c/o PMI Top Florida Properties, Miami, FL, 33179
Mueller Brian Secretary c/o PMI Top Florida Properties, Miami, FL, 33179
Macklin Todd Treasurer c/o PMI Top Florida Properties, Miami, FL, 33179
PMI TOP FLORIDA PROPERTIES Agent c/o PMI Top Florida Properties, Miami, FL, 33179

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-17 - -
CHANGE OF PRINCIPAL ADDRESS 2024-01-17 c/o PMI Top Florida Properties, 1031 Ives Dairy Road, Building 4, Suite 228, Miami, FL 33179 -
CHANGE OF MAILING ADDRESS 2024-01-17 c/o PMI Top Florida Properties, 1031 Ives Dairy Road, Building 4, Suite 228, Miami, FL 33179 -
REGISTERED AGENT NAME CHANGED 2024-01-17 PMI TOP FLORIDA PROPERTIES -
REGISTERED AGENT ADDRESS CHANGED 2024-01-17 c/o PMI Top Florida Properties, 1031 Ives Dairy Road, Building 4, Suite 228, Miami, FL 33179 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
REINSTATEMENT 2024-01-17
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-30
Off/Dir Resignation 2018-10-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-07-14
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State