Search icon

NORTH DADE AND THE BEACHES REAL ESTATE COUNCIL, INC. - Florida Company Profile

Company Details

Entity Name: NORTH DADE AND THE BEACHES REAL ESTATE COUNCIL, 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: 27 Mar 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Mar 2009 (16 years ago)
Document Number: N08000003058
FEI/EIN Number 352331278

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

Address: 1111 Kane Concourse, Suite 616, Bay Harbor Islands, FL, 33154, US
Mail Address: 1111 Kane Concourse, Suite 616, Bay Harbor Islands, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hauser David Director 1111 Kane Concourse, Bay Harbor Islands, FL, 33154
Hauser David ESQ Agent 1111 Kane Concourse, Bay Harbor Islands, FL, 33154

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 1111 Kane Concourse, Suite 616, Bay Harbor Islands, FL 33154 -
CHANGE OF MAILING ADDRESS 2024-04-29 1111 Kane Concourse, Suite 616, Bay Harbor Islands, FL 33154 -
REGISTERED AGENT NAME CHANGED 2024-04-29 Hauser, David, ESQ -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 1111 Kane Concourse, Suite 616, Bay Harbor Islands, FL 33154 -
AMENDMENT 2009-03-30 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-24

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
35-2331278 Corporation Unconditional Exemption 2999 NE 191ST ST STE 409, AVENTURA, FL, 33180-3383 2009-05
In Care of Name % SONN & MITTELMAN PA
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Organization to Prevent Cruelty to Animals, Real Estate Board, Organization Like Those on Three Preceding Lines
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Community Improvement, Capacity Building: Real Estate Associations
Sort Name -

Form 990-N (e-Postcard)

Organization Name NORTH DADE AND THE BEACHES
EIN 35-2331278
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2999 NE 191 ST STE 409, AVENTURA, FL, 33180, US
Principal Officer's Name MICHAEL TOBIN
Principal Officer's Address 2999 NE 199TH ST, AVENTURA, FL, 33180, US
Organization Name NORTH DADE AND THE BEACHES
EIN 35-2331278
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2999 NE 191 ST STE 409, AVENTURA, FL, 33180, US
Principal Officer's Name MICHAEL TOBIN
Principal Officer's Address 2999 NE 199TH ST, AVENTURA, FL, 33180, US
Organization Name NORTH DADE AND THE BEACHES REAL ESTATE COUNCIL INC
EIN 35-2331278
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 11767 South Dixie Highway Ste 126, Miami, FL, 33156, US
Principal Officer's Name Deborah Marks
Principal Officer's Address 11767 South Dixie Highway Ste 126, Miami, FL, 33156, US
Organization Name NORTH DADE AND THE BEACHES
EIN 35-2331278
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2999 NE 191 ST STE 409, AVENTURA, FL, 33180, US
Principal Officer's Name MICHAEL TOBIN
Principal Officer's Address 2999 NE 199TH ST, AVENTURA, FL, 33180, US
Organization Name NORTH DADE AND THE BEACHES
EIN 35-2331278
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2999 NE 191 ST STE 409, AVENTURA, FL, 33180, US
Principal Officer's Name MICHAEL TOBIN
Principal Officer's Address 2999 NE 199TH ST, AVENTURA, FL, 33180, US
Organization Name NORTH DADE AND THE BEACHES REAL ESTATE COUNCIL INC
EIN 35-2331278
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2999 NE 191 ST STE 409, AVENTURA, FL, 33180, US
Principal Officer's Name MICHAEL TOBIN
Principal Officer's Address 2999 NE 199TH ST, AVENTURA, FL, 33180, US
Organization Name NORTH DADE AND THE BEACHES REAL ESTATE COUNCIL INC
EIN 35-2331278
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2999 NE 191 ST STE 409, AVENTURA, FL, 33180, US
Principal Officer's Name MICHAEL TOBIN
Principal Officer's Address 2999 NE 199TH ST, AVENTURA, FL, 33180, US
Organization Name NORTH DADE AND THE BEACHES REAL ESTATE COUNCIL INC
EIN 35-2331278
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2999 NE 191 ST STE 409, AVENTURA, FL, 33180, US
Principal Officer's Name HELEN MITTELMAN
Principal Officer's Address 2999 NE 199TH ST, AVENTURA, FL, 33180, US
Organization Name NORTH DADE AND THE BEACHES REAL ESTATE COUNCIL INC
EIN 35-2331278
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2999 NE 191 ST STE 409, AVENTURA, FL, 33180, US
Principal Officer's Name HELEN MITTELMAN
Principal Officer's Address 2999 NE 199TH ST, AVENTURA, FL, 33180, US
Organization Name NORTH DADE AND THE BEACHES REAL EST C/O SONN & MITTELMAN PA
EIN 35-2331278
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2999 NE 191ST STREET STE 409, AVENTURA, FL, 33180, US
Principal Officer's Name DAVID I HAUSER
Principal Officer's Address 1111 KANE CONCOURSE, STE 616, BAY HARBOR ISL, FL, 33154, US
Website URL HTTP://FLARECS.COM
Organization Name NORTH DADE AND THE BEACHES REAL ESTATE COUNCIL INC
EIN 35-2331278
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2999 NE 191st Street Suite 409, Aventura, FL, 33180, US
Principal Officer's Name David Hauser
Principal Officer's Address 1111 Kane Concourse Ste 616, Bay Harbor Islands, FL, 33154, US
Organization Name NORTH DADE AND THE BEACHES REAL ESTATE COUNCIL INC
EIN 35-2331278
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2999 NE 191st Street Suite 409, Aventura, FL, 33180, US
Principal Officer's Name Sonn & Mittelman PA
Principal Officer's Address 2999 NE 191st Street Suite 409, Aventura, FL, 33180, US
Organization Name NORTH DADE AND THE BEACHES REAL ESTATE COUNCIL INC
EIN 35-2331278
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2999 NE 191st Street suite 409, Aventura, FL, 33180, US
Principal Officer's Name Sonn & Mittelman PA
Principal Officer's Address 2999 NE 191st Street suite 409, Aventura, FL, 33180, US
Organization Name NORTH DADE AND THE BEACHES REAL ESTATE COUNCIL INC
EIN 35-2331278
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2999 NE 191st Street suite 409, Aventura, FL, 33180, US
Principal Officer's Name Sonn & Mittel man PA
Principal Officer's Address 2999 NE 191st Street Suite 409, Aventura, FL, 33180, US
Organization Name NORTH DADE AND THE BEACHES REAL ESTATE COUNCIL INC
EIN 35-2331278
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2999 NE 191st Street, Suite 409, Aventura, FL, 33180, US
Principal Officer's Name Helen M Mittelman
Principal Officer's Address 2999 NE 191st Street, Suite 409, Aventura, FL, 33180, US
Organization Name NORTH DADE AND THE BEACHES REAL ESTATE COUNCIL INC
EIN 35-2331278
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2999 NE 191st Street Suite 409, Aventura, FL, 33180, US
Principal Officer's Name Helen Mittelman
Principal Officer's Address 2999 NE 191st Street Suite 409, Aventura, FL, 33180, US

Date of last update: 03 May 2025

Sources: Florida Department of State