Search icon

APOGEE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: APOGEE 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: 28 Jun 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 May 2015 (10 years ago)
Document Number: N07000006491
FEI/EIN Number 260459876

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

Address: 800 SOUTH POINTE DRIVE, MIAMI BEACH, FL, 33139
Mail Address: 800 SOUTH POINTE DRIVE, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HABER SLADE, P.A. Agent 251 NW 23 STREET, MIAMI, FL, 33127
Guttman Kathleen Vice President 800 SOUTH POINTE DRIVE, MIAMI BEACH, FL, 33139
Hurst Alexander President South Pointe Drive, miami Beach, FL, 33139
Horowitz Joel Secretary South Pointe Drive, Miami Beach, FL, 33139
Edward Rose Director 800 South Pointe Drive, Miami Beach, FL, 33139
Mike Moran Treasurer 800 South Pointe Drive, Miami Beach, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08238900349 APOGEE CONDOMINIUM ASSOCIATION, INC. AKA APOGEE, A CONDOMINIUM EXPIRED 2008-08-25 2013-12-31 - 800 SOUTH POINTE DRIVE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-10-17 251 NW 23 STREET, MIAMI, FL 33127 -
AMENDMENT 2015-05-18 - -
REGISTERED AGENT NAME CHANGED 2015-05-18 HABER SLADE, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2012-03-01 800 SOUTH POINTE DRIVE, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2009-04-08 800 SOUTH POINTE DRIVE, MIAMI BEACH, FL 33139 -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-01
AMENDED ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State