Entity Name: | 3060-62 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 Apr 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Oct 2017 (8 years ago) |
Document Number: | N07000004149 |
FEI/EIN Number |
562423448
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3060 New York Street, MIAMI, FL, 33133, US |
Mail Address: | 3060 New York Street, MIAMI, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GLICK LARRY | President | 3060 NEW YORK STREET, MIAMI, FL, 33133 |
GLICK LARRY | Treasurer | 3060 NEW YORK STREET, MIAMI, FL, 33133 |
GLICK ANITA | Secretary | 3060 NEW YORK STREET, MIAMI, FL, 33133 |
GLICK LARRY | Agent | 3060 NEW YORK STREET, MIAMI, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2017-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-07-26 | GLICK, LARRY | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-07-26 | 3060 NEW YORK STREET, MIAMI, FL 33133 | - |
AMENDMENT | 2016-07-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-10-20 | 3060 New York Street, MIAMI, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2015-10-20 | 3060 New York Street, MIAMI, FL 33133 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-24 |
ANNUAL REPORT | 2024-02-10 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-03-07 |
ANNUAL REPORT | 2019-02-24 |
ANNUAL REPORT | 2018-03-28 |
REINSTATEMENT | 2017-10-03 |
Amendment | 2016-07-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State