Search icon

CANVAS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CANVAS 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 Apr 2015 (10 years ago)
Document Number: N15000004349
FEI/EIN Number 82-5309181

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

Address: 1600 NE 1st AVENUE, MIAMI, FL, 33132, US
Mail Address: 1600 NE 1st AVENUE, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Esses Julian President 1600 NE 1st AVENUE, MIAMI, FL, 33132
Einhorn Ohad Vice President 1600 NE 1st AVENUE, MIAMI, FL, 33132
MARQUEZ IGNACIO Treasurer 1600 NE 1st AVENUE, MIAMI, FL, 33132
FROST CARLOS Secretary 1600 NE 1st AVENUE, MIAMI, FL, 33132
AKESELRAD FLORA Director 1600 NE 1st AVENUE, MIAMI, FL, 33132
Krut Joshua DEsq. Agent Kopelowitz Ostrow, P.A., Fort Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-04 Krut, Joshua D, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2022-02-04 Kopelowitz Ostrow, P.A., 1 West Las Olas Blvd., Suite 500, Fort Lauderdale, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-22 1600 NE 1st AVENUE, Suite 100, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2021-03-22 1600 NE 1st AVENUE, Suite 100, MIAMI, FL 33132 -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-02-04
Reg. Agent Change 2021-07-26
AMENDED ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2021-03-22
Reg. Agent Change 2020-05-28
ANNUAL REPORT 2020-01-23
AMENDED ANNUAL REPORT 2019-12-02
ANNUAL REPORT 2019-03-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State