Search icon

PALAZZO DEL MARE AT FISHER ISLAND CONDOMINIUM NO. ONE ASSOCIATION, INC.

Company Details

Entity Name: PALAZZO DEL MARE AT FISHER ISLAND CONDOMINIUM NO. ONE ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 27 Apr 2007 (18 years ago)
Document Number: N07000004306
FEI/EIN Number 331172202
Address: 40304 FISHER ISLAND DR, FISHER ISLAND, FL, 33109, US
Mail Address: 40304 FISHER ISLAND DR, FISHER ISLAND, FL, 33109, US
ZIP code: 33109
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300M7NTNYCU8LE737 N07000004306 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O DAVID HABER, PA, 251 NW 23 STREET, MIAMI, US-FL, US, 33127
Headquarters 40304 FISHER ISLAND DRIVE, FISHER ISLAND, US-FL, US, 33109

Registration details

Registration Date 2021-09-21
Last Update 2023-08-04
Status LAPSED
Next Renewal 2022-09-20
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As N07000004306

Agent

Name Role Address
JOSHUA D KRUT,ESQ Agent 1 WEST LAS LAS BLVD SUITE 500, FORT LAUDERDALE, FL, 33301

President

Name Role Address
NEFF JAMES President 40304 FISHER ISLAND DR, FISHER ISLAND, FL, 33109

Secretary

Name Role Address
McKenna Kristen Secretary 40304 FISHER ISLAND DR, FISHER ISLAND, FL, 33109

Director

Name Role Address
Lieberman Les Director 40304 FISHER ISLAND DR, FISHER ISLAND, FL, 33109

Vice President

Name Role Address
Bernstein Sol Vice President 40304 FISHER ISLAND DR, FISHER ISLAND, FL, 33109

Treasurer

Name Role Address
Shomar Shadi Treasurer 40304 FISHER ISLAND DR, FISHER ISLAND, FL, 33109

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-31 JOSHUA D KRUT,ESQ No data
REGISTERED AGENT ADDRESS CHANGED 2024-10-31 1 WEST LAS LAS BLVD SUITE 500, FORT LAUDERDALE, FL 33301 No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-12 40304 FISHER ISLAND DR, FISHER ISLAND, FL 33109 No data
CHANGE OF MAILING ADDRESS 2017-01-12 40304 FISHER ISLAND DR, FISHER ISLAND, FL 33109 No data

Documents

Name Date
Reg. Agent Change 2024-10-31
AMENDED ANNUAL REPORT 2024-10-30
AMENDED ANNUAL REPORT 2024-05-23
ANNUAL REPORT 2024-05-01
AMENDED ANNUAL REPORT 2023-09-07
AMENDED ANNUAL REPORT 2023-05-08
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State