Search icon

BELLINI AT WILLIAMS ISLAND CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BELLINI AT WILLIAMS ISLAND 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: 01 Jul 2013 (12 years ago)
Document Number: N13000006111
FEI/EIN Number 46-3589017

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

Address: 4100 ISLAND BLVD, AVENTURA, FL, 33160, US
Mail Address: 4100 ISLAND BLVD, AVENTURA, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300KJN4ZR67Q4LU15 N13000006111 US-FL GENERAL ACTIVE -

Addresses

Legal C/O SKRLD, Inc., 201 Alhambra Circle, 11th Floor, Coral Gables, US-FL, US, 33134
Headquarters 4100 ISLAND BLVD, AVENTURA, US-FL, US, 33160

Registration details

Registration Date 2022-02-15
Last Update 2023-08-04
Status LAPSED
Next Renewal 2023-02-14
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As N13000006111

Key Officers & Management

Name Role Address
Pardes Andria Vice President 4100 Island Blvd., Aventura, FL, 33160
Rohacik Andrew President 4100 Island Blvd., Aventura, FL, 33160
Damast Arthur Director 4100 Island Blvd., Aventura, FL, 33160
Carvalho Ana Secretary 4100 ISLAND BLVD, AVENTURA, FL, 33160
Dimucci Frank Treasurer 4100 ISLAND BLVD, AVENTURA, FL, 33160
SKRLD, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-05-24 4100 ISLAND BLVD, AVENTURA, FL 33160 -
CHANGE OF MAILING ADDRESS 2017-05-24 4100 ISLAND BLVD, AVENTURA, FL 33160 -
REGISTERED AGENT NAME CHANGED 2017-05-24 SKRLD, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2017-05-24 201 Alhambra Circle, 11th Floor, Coral Gables, FL 33134 -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-13
AMENDED ANNUAL REPORT 2021-08-12
AMENDED ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2021-01-04
AMENDED ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-01-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State