Entity Name: | POSITANO TOWNHOUSE 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: | 17 Sep 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Apr 2011 (14 years ago) |
Document Number: | N07000009156 |
FEI/EIN Number |
261284671
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 600 76 STREET, MIAMI BEACH, FL, 33141 |
Mail Address: | 600 76 STREET, Unit 104, Miami Beach, FL, 33141, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rosey Rebecca | Agent | 600 76 STREET, Miami Beach, FL, 33141 |
Sanoja Katherine A | Asst | 1050 Northeast 121st Street, Biscayne Park, FL, 33161 |
Rosey Rebecca | President | 600 76 STREET, MIAMI BEACH, FL, 33141 |
Verduzco Jessica | Vice President | 600 76 STREET, MIAMI BEACH, FL, 33141 |
Goldschmidt Robert | Treasurer | 600 76 STREET, MIAMI BEACH, FL, 33141 |
DAVIDSON LILIANA | Asst | 600 76 Street, Miami Beach, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-08 | Rosey, Rebecca | - |
CHANGE OF MAILING ADDRESS | 2024-01-08 | 600 76 STREET, MIAMI BEACH, FL 33141 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-08 | 600 76 STREET, Unit 104, Miami Beach, FL 33141 | - |
REINSTATEMENT | 2011-04-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-28 | 600 76 STREET, MIAMI BEACH, FL 33141 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-08 |
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-03-04 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 01 May 2025
Sources: Florida Department of State