Search icon

3127-29 NEW YORK STREET CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: 3127-29 NEW YORK STREET CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 19 Oct 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Nov 2018 (6 years ago)
Document Number: N07000010263
FEI/EIN Number NOT APPLICABLE
Address: 3129 New York ST, MIAMI, FL, 33133, US
Mail Address: 3129 New York St, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CUNNINGHAM GLENN A Agent 3129 New York ST, MIAMI, FL, 33133

President

Name Role Address
CUNNINGHAM GLENN A President 3129 New York ST, MIAMI, FL, 33133

Director

Name Role Address
CUNNINGHAM GLENN A Director 3129 New York ST, MIAMI, FL, 33133
MONFORT OLIVIER Director 3127 New York ST, MIAMI, FL, 33133

Vice President

Name Role Address
MONFORT OLIVIER Vice President 3127 New York ST, MIAMI, FL, 33133

Secretary

Name Role Address
CUNNINGHAM GLENN A Secretary 3129 New York ST, MIAMI, FL, 33133

Treasurer

Name Role Address
MONFORT OLIVIER Treasurer 3127 New York ST, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-09-17 3129 New York ST, 3129, MIAMI, FL 33133 No data
CHANGE OF MAILING ADDRESS 2020-09-17 3129 New York ST, 3129, MIAMI, FL 33133 No data
REGISTERED AGENT NAME CHANGED 2020-09-17 CUNNINGHAM, GLENN A No data
REGISTERED AGENT ADDRESS CHANGED 2020-09-17 3129 New York ST, 3129, MIAMI, FL 33133 No data
REINSTATEMENT 2018-11-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-26
AMENDED ANNUAL REPORT 2020-09-17
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-03-04
REINSTATEMENT 2018-11-28
ANNUAL REPORT 2014-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State