Search icon

PURDY AVENUE COMMERCIAL CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PURDY AVENUE COMMERCIAL 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: 30 Mar 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jul 2016 (9 years ago)
Document Number: N09000003183
FEI/EIN Number 813854959

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

Address: 1700 CONVENTION CENTER DRIVE, MIAMI BEACH, FL, 33139, US
Mail Address: 1700 CONVENTION CENTER DRIVE, Office of Real Estate, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Beltran Monica Secretary 1700 CONVENTION CENTER DRIVE, MIAMI BEACH, FL, 33139
Miro Elizabeth Asst 1700 CONVENTION CENTER DRIVE, MIAMI BEACH, FL, 33139
Purcell Brian Vice President 802 Gervais Street, Columbia, SC, 29201
Dalton Chris Treasurer 802 Gervais Street, Columbia, SC, 29201
Shaw Heather President 1700 CONVENTION CENTER DRIVE, MIAMI BEACH, FL, 33139
Paz Rafael A Agent 1700 Convention Center Drive, Miami Beach, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-22 Dopico, Ricardo J -
REGISTERED AGENT NAME CHANGED 2022-03-03 Paz, Rafael A -
CHANGE OF MAILING ADDRESS 2016-07-11 1700 CONVENTION CENTER DRIVE, MIAMI BEACH, FL 33139 -
REINSTATEMENT 2016-07-11 - -
REGISTERED AGENT ADDRESS CHANGED 2016-07-11 1700 Convention Center Drive, Office of the City Attorney, Miami Beach, FL 33139 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-18
REINSTATEMENT 2016-07-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State