Search icon

ST. TROPEZ ON THE BAY II CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ST. TROPEZ ON THE BAY II 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: 09 Jun 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Dec 2018 (6 years ago)
Document Number: N09000005682
FEI/EIN Number 270362446

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

Address: 200 Sunny Isles Blvd, Sunny Isles Beach, FL, 33160, US
Mail Address: 200 Sunny Isles Blvd, Sunny Isles Beach, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Benjaminov Boris President 200 Sunny Isles Blvd, Sunny Isles Beach, FL, 33160
Goldenburg Mikhail Secretary 200 Sunny Isles Blvd, Sunny Isles Beach, FL, 33160
Agrawal Christiane Vice President 200 Sunny Isles Blvd, Sunny Isles Beach, FL, 33160
ASSOCIATION LAW GROUP, P.L. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-21 1100 BRICKELL BAY DRIVE, SUITE 5200, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2024-12-12 511 SE 5th Avenue, Unit R010, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2024-12-12 Association Law Group, P.L. -
REINSTATEMENT 2018-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2013-05-15 200 Sunny Isles Blvd, Sunny Isles Beach, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2013-05-15 200 Sunny Isles Blvd, Sunny Isles Beach, FL 33160 -

Documents

Name Date
ANNUAL REPORT 2025-02-21
AMENDED ANNUAL REPORT 2024-12-12
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-04-06
AMENDED ANNUAL REPORT 2022-09-09
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-01
REINSTATEMENT 2018-12-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State