Entity Name: | ECHO 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: | 19 Mar 2013 (12 years ago) |
Document Number: | N13000002674 |
FEI/EIN Number |
47-1748298
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3300 NE 188 ST STE 111, AVENTURA, FL, 33180 |
Mail Address: | 3300 NE 188th St, SUITE 111, AVENTURA, FL, 33180, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Soltanik Enrique | President | 3300 NE 188 Street, Aventura, FL, 33180 |
Grossman Rosalind | Vice President | 3300 NE 188 Street, AVENTURA, FL, 33180 |
Ostrovsky Lilya | Secretary | 3300 NE 188th St, AVENTURA, FL, 33180 |
Eisinger Law | Agent | ATTN: Alessandra Stivelman, Esq., Hollywood, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-07-30 | Eisinger Law | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-04 | ATTN: Alessandra Stivelman, Esq., 4000 Hollywood Boulevard, Ste 265-S, Hollywood, FL 33021 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-10 | 3300 NE 188 ST STE 111, AVENTURA, FL 33180 | - |
CHANGE OF MAILING ADDRESS | 2016-04-21 | 3300 NE 188 ST STE 111, AVENTURA, FL 33180 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000035323 | TERMINATED | 1000000873844 | DADE | 2021-01-21 | 2041-01-27 | $ 13,302.18 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-11-14 |
AMENDED ANNUAL REPORT | 2024-10-09 |
AMENDED ANNUAL REPORT | 2024-05-06 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-02-08 |
AMENDED ANNUAL REPORT | 2020-07-30 |
ANNUAL REPORT | 2020-01-20 |
AMENDED ANNUAL REPORT | 2019-04-04 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State