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 |
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 | - |
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 | - |
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