Entity Name: | MAYIM-VIEW CONDOMINIUM CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 29 May 2015 (10 years ago) |
Document Number: | N15000005461 |
FEI/EIN Number | 47-4403160 |
Address: | 3605 INDIAN CREEK DRIVE, MIAMI BEACH, FL, 33140 |
Mail Address: | 3605 INDIAN CREEK DRIVE, Mayim-View Condominium, MIAMI BEACH, FL, 33140, US |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lawrence Frisch | Agent | 3605 INDIAN CREEK DRIVE, MIAMI BEACH, FL, 33140 |
Name | Role | Address |
---|---|---|
Frisch Lawrence | President | 3605 indian creek dr., miami beach, FL, 33140 |
Name | Role | Address |
---|---|---|
Kahan Chaye | Treasurer | Mayim-View Condominium, Miami Beach, FL, 33140 |
Name | Role | Address |
---|---|---|
Davidovics Jacob | Secretary | 105 west 86th street, New York, NY, 10024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-18 | 3605 INDIAN CREEK DRIVE, MAYIM-VIEW OFFICE, MIAMI BEACH, FL 33140 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-11 | 3605 INDIAN CREEK DRIVE, MIAMI BEACH, FL 33140 | No data |
REGISTERED AGENT NAME CHANGED | 2017-04-26 | Lawrence, Frisch | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-08-30 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-27 |
Domestic Non-Profit | 2015-05-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State