Entity Name: | KEY CASSA 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: | 12 Jun 1986 (39 years ago) |
Last Event: | AMENDED AND RESTATEDARTICLES/NAME CHANGE |
Event Date Filed: | 16 Oct 2024 (6 months ago) |
Document Number: | N15342 |
FEI/EIN Number |
591279459
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O GRS MANAGEMENT, INC., 15280 NW 79 COURT, MIAMI LAKES, FL, 33016, US |
Mail Address: | C/O GRS MANAGEMENT, INC., 15280 NW 79 COURT, MIAMI LAKES, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Brody Pablo | President | 15280 NW 79 COURT, MIAMI LAKES, FL, 33016 |
Capurro Santiago | Vice President | 15280 NW 79 COURT, MIAMI LAKES, FL, 33016 |
Cabalceta Aldo | Secretary | 15280 NW 79 COURT, MIAMI LAKES, FL, 33016 |
Ritter, Zaretsky, Lieber & Jaime, LLP | Agent | 2800 BISCAYNE BLVD, MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-02 | C/O GRS MANAGEMENT, INC., 15280 NW 79 COURT, SUITE 101, MIAMI LAKES, FL 33016 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-02 | 2800 BISCAYNE BLVD, SUITE 500, MIAMI, FL 33137 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-02 | C/O GRS MANAGEMENT, INC., 15280 NW 79 COURT, SUITE 101, MIAMI LAKES, FL 33016 | - |
AMENDED AND RESTATEDARTICLES/NAME CHANGE | 2024-10-16 | KEY CASSA CONDOMINIUM ASSOCIATION, INC. | - |
REGISTERED AGENT NAME CHANGED | 2022-05-05 | Ritter, Zaretsky, Lieber & Jaime, LLP | - |
CANCEL ADM DISS/REV | 2004-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 2003-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 1993-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
Amended/Restated Article/NC | 2024-10-16 |
ANNUAL REPORT | 2024-04-20 |
ANNUAL REPORT | 2023-01-31 |
AMENDED ANNUAL REPORT | 2022-05-05 |
ANNUAL REPORT | 2022-04-18 |
AMENDED ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-04-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State