Entity Name: | 4250 BISCAYNE BOULEVARD CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 06 Mar 2015 (10 years ago) |
Document Number: | N15000002390 |
FEI/EIN Number | 47-3365280 |
Address: | 4250 Biscayne Blvd., MIAMI, FL, 33137, US |
Mail Address: | 4250 Biscayne Blvd., MIAMI, FL, 33137, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bender Michael S | Agent | Kaye Bender Rembaum, PL, Pompano Beach, FL, 33064 |
Name | Role | Address |
---|---|---|
ZARRO JOSEPH | Vice President | 4250 BISCAYNE BLVD., MIAMI, FL, 33137 |
Name | Role | Address |
---|---|---|
Hidalgo-Gato Alex | President | 4250 Biscayne Blvd., MIAMI, FL, 33137 |
Name | Role | Address |
---|---|---|
De Pass Richard A | Secretary | 4250 Biscayne Blvd., MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-05-01 | Bender, Michael S | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-01 | Kaye Bender Rembaum, PL, 1200 Park Central Blvd S, Pompano Beach, FL 33064 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-06 | 4250 Biscayne Blvd., MIAMI, FL 33137 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-06 | 4250 Biscayne Blvd., MIAMI, FL 33137 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
AMENDED ANNUAL REPORT | 2023-07-28 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-03-22 |
Reg. Agent Change | 2016-05-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State