Search icon

CORNER VIEW TOWNHOMES AT EASTERN SHORES CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CORNER VIEW TOWNHOMES AT EASTERN SHORES 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: 28 May 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Aug 2020 (5 years ago)
Document Number: N13000005128
FEI/EIN Number 46-3579463

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

Address: 3505 NE 166 STREET, NORTH MIAMI BEACH, FL, 33160, US
Mail Address: 3505 NE 166 STREET, NORTH MIAMI BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZHURENKO ANNA Secretary 3501 NE 166 STREET, North Miami Beach, FL, 33160
ZHURENKO ANNA Director 3501 NE 166 STREET, North Miami Beach, FL, 33160
CABADA ALBERT Director 3507 NE 166 ST, NORTH MIAMI BEACH, FL, 33160
TAKHALOV ALBERT Director 3503 NE 166 STREET, NORTH MIAMI BEACH, FL, 33160
FEUILLET MARIA President 3505 NE 166 STREET, NORTH MIAMI BEACH, FL, 33160
FEUILLET MARIA Treasurer 3505 NE 166 STREET, NORTH MIAMI BEACH, FL, 33160
FEUILLET MARIA Director 3505 NE 166 STREET, NORTH MIAMI BEACH, FL, 33160
FEUILLET MARIA Agent 3505 NE 166 STREET, NORTH MIAMI BEACH, FL, 33160
ZHURENKO ANNA Vice President 3501 NE 166 STREET, North Miami Beach, FL, 33160

Events

Event Type Filed Date Value Description
AMENDMENT 2020-08-21 - -
CHANGE OF PRINCIPAL ADDRESS 2020-08-21 3505 NE 166 STREET, NORTH MIAMI BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2020-08-21 3505 NE 166 STREET, NORTH MIAMI BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2020-08-21 FEUILLET, MARIA -
REGISTERED AGENT ADDRESS CHANGED 2020-08-21 3505 NE 166 STREET, NORTH MIAMI BEACH, FL 33160 -
AMENDMENT 2018-09-04 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-17
Amendment 2020-08-21
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-08
Amendment 2018-09-04
ANNUAL REPORT 2018-03-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State