Entity Name: | ARTECITY PLAZA 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: | 04 Feb 2013 (12 years ago) |
Document Number: | N13000001108 |
FEI/EIN Number |
46-2412819
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 435 21ST ST, MIAMI BEACH, FL, 33139, US |
Mail Address: | 435 21ST ST, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NATHANIAL PETER | President | 435 21ST ST, MIAMI BEACH, FL, 33139 |
Hottinger Richard | Director | 435 21ST ST, MIAMI BEACH, FL, 33139 |
Olin Peggy | Director | 435 21ST ST, MIAMI BEACH, FL, 33139 |
HABER LAW, LLP | Agent | MIAMI, FL, 33127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-07-18 | 251 NW 23 STREET, MIAMI, FL 33127 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-30 | HABER LAW, LLP | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-10 | 435 21ST ST, MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2014-04-10 | 435 21ST ST, MIAMI BEACH, FL 33139 | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2024-05-01 |
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-03-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State