Search icon

18975 COLLINS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: 18975 COLLINS 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: 22 Apr 2019 (6 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Jul 2019 (6 years ago)
Document Number: N19000004204
FEI/EIN Number 83-4529936

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

Address: 18975 COLLINS AVE, MANAGEMENT OFFICE, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 18975 COLLINS AVE, MANAGEMENT OFFICE, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Zafrany Meyer President 18975 Collins Avenue, Sunny Isles Beach, FL, 33160
Avendano Juan C Vice President 18975 Collins Avenue, Sunny Isles Beach, FL, 33160
Simon Joel Treasurer 18975 Collins Avenue, Sunny Isles Beach, FL, 33160
Pinheiro Lichtinger Iracilda Secretary 18975 Collins Ave, Sunny Isles Beach, FL, 33160
Farache Luis Director 18975 Collins Ave, SUNNY ISLES BEACH, FL, 33160
Sheehan Kevin Director 18975 Collins Ave, SUNNY ISLES BEACH, FL, 33160
SKRLD, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000105900 RESIDENCES BY ARMANI/CASA EXPIRED 2019-09-27 2024-12-31 - 315 SOUTH BISCAYNE BOULEVARD, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-09-13 18975 COLLINS AVE, MANAGEMENT OFFICE, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2022-09-13 18975 COLLINS AVE, MANAGEMENT OFFICE, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2021-11-08 SKRLD, INC. -
REGISTERED AGENT ADDRESS CHANGED 2021-11-08 201 ALHAMBRA CIR 11 FL, CORAL GABLES, FL 33134 -
AMENDMENT 2019-07-12 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-02
AMENDED ANNUAL REPORT 2023-11-17
ANNUAL REPORT 2023-07-12
AMENDED ANNUAL REPORT 2022-12-06
ANNUAL REPORT 2022-04-26
Reg. Agent Change 2021-11-08
AMENDED ANNUAL REPORT 2021-08-20
ANNUAL REPORT 2021-01-26
AMENDED ANNUAL REPORT 2020-11-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State