Search icon

63 NOBE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: 63 NOBE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 04 Oct 2010 (14 years ago)
Document Number: N10000009318
FEI/EIN Number 273711867
Mail Address: c/o Community Financials Inc, 1990 Main Street, Suite 750, Sarasota, FL, 34236, US
Address: 6305 INDIAN CREEK DR, MIAMI BEACH, FL, 33141
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Shepard Gregory Agent c/o Community Financials Inc, Sarasota, FL, 34236

President

Name Role Address
SHEPARD GREGORY President 6305 Indian Creek Drive, Miami Beach,, FL, 33141

Treasurer

Name Role Address
GARCIA ADRIAN Treasurer 6305 Indian Creek Drive, Miami Beach, FL, 33141

Director

Name Role Address
GRONDIN SANDRA Director 6305 Indian Creek Drive, Miami Beach, FL, 33141

Vice President

Name Role Address
GAGLIANO LOUIS Vice President 6305 Indian Creek Drive, Miami Beach, FL, 33141

Secretary

Name Role Address
AGUDELO PATRICIA Secretary 6305 Indian Creek Drive, Miami Beach, FL, 33141

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-28 6305 INDIAN CREEK DR, MIAMI BEACH, FL 33141 No data
REGISTERED AGENT NAME CHANGED 2024-04-28 Shepard, Gregory No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-28 c/o Community Financials Inc, 1990 Main Street, Suite 750, Sarasota, FL 34236 No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-24 6305 INDIAN CREEK DR, MIAMI BEACH, FL 33141 No data

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-30
AMENDED ANNUAL REPORT 2022-11-28
AMENDED ANNUAL REPORT 2022-09-28
ANNUAL REPORT 2022-02-11
AMENDED ANNUAL REPORT 2021-10-25
AMENDED ANNUAL REPORT 2021-08-16
AMENDED ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2021-02-24
AMENDED ANNUAL REPORT 2020-05-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State