Entity Name: | THE SHORES AT BISCAYNE CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Not For Profit Corporation
THE SHORES AT BISCAYNE CONDOMINIUM ASSOCIATION, INC. is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code. |
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: | 14 Nov 2019 (5 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Jan 2021 (4 years ago) |
Document Number: | N19000011869 |
FEI/EIN Number |
85-1847138
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1523 NE 110 Street, MIAMI, FL 33161 |
Mail Address: | 1523 NE 110 Street, MIAMI, FL 33161 |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Soria, Victor Hugo, Jr. | Agent | 1523 NE 110 Street, MIAMI, FL 33161 |
Soria, Victor Hugo | President | 1523 NE 110 Street, MIAMI, FL 33161 |
Soria, Victor Hugo | Director | 1523 NE 110 Street, MIAMI, FL 33161 |
Mori, Ericka Del Pilar | Secretary | 1523 NE 110 Street, MIAMI, FL 33161 |
Mori, Ericka Del Pilar | Director | 1523 NE 110 Street, MIAMI, FL 33161 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-08 | 1523 NE 110 Street, MIAMI, FL 33161 | - |
REGISTERED AGENT NAME CHANGED | 2022-05-18 | Soria, Victor Hugo, Jr. | - |
REINSTATEMENT | 2021-01-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-27 | 1523 NE 110 Street, MIAMI, FL 33161 | - |
CHANGE OF MAILING ADDRESS | 2021-01-27 | 1523 NE 110 Street, MIAMI, FL 33161 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-05-18 |
REINSTATEMENT | 2021-01-27 |
Domestic Non-Profit | 2019-11-14 |
Date of last update: 15 Feb 2025
Sources: Florida Department of State