Search icon

POWERLINE INDUSTRIAL CENTER COMMERCIAL CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: POWERLINE INDUSTRIAL CENTER COMMERCIAL CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 29 Sep 2014 (10 years ago)
Document Number: N14000009035
FEI/EIN Number 47-2114509
Address: 18001 COLLINS AVENUE, 31ST FLOOR, SUNNY ISLES BEACH, FL, 33160
Mail Address: 18001 COLLINS AVENUE, 31ST FLOOR, SUNNY ISLES BEACH, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Reimer David H Agent 18001 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160

President

Name Role Address
DEZER GIL President 18001 COLLINS AVENUE, 31ST FLOOR, SUNNY ISLES BEACH, FL, 33160

Director

Name Role Address
DEZER GIL Director 18001 COLLINS AVENUE, 31ST FLOOR, SUNNY ISLES BEACH, FL, 33160
DEZER MICHAEL Director 18001 COLLINS AVENUE, 31ST FLOOR, SUNNY ISLES BEACH, FL, 33160

Vice President

Name Role Address
DEZER MICHAEL Vice President 18001 COLLINS AVENUE, 31ST FLOOR, SUNNY ISLES BEACH, FL, 33160

Secretary

Name Role Address
Salmon Leslie D Secretary 18001 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160

Treasurer

Name Role Address
Salmon Leslie D Treasurer 18001 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-04-05 Reimer, David H No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-13 18001 COLLINS AVENUE, 31ST FLOOR, SUNNY ISLES BEACH, FL 33160 No data

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-08-17
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-03-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State