Search icon

MARBELLA CONDOMINIUM ASSOCIATION II, INC. - Florida Company Profile

Company Details

Entity Name: MARBELLA CONDOMINIUM ASSOCIATION II, 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: 06 Oct 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jun 1989 (36 years ago)
Document Number: N22859
FEI/EIN Number 650131797

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

Address: 9341 COLLINS AVENUE, SURFSIDE, FL, 33154, US
Mail Address: c/o KW Property Management & Consulting, 8200 NW 33rd Street, Suite 300, Miami, FL, 33122, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STONE RICHARD Dr. Vice President 9341 COLLINS AVENUE, SURFSIDE, FL, 33154
Schneider Mark President 9341 COLLINS AVENUE, SURFSIDE, FL, 33154
COHEN BARBARA Director 9341 COLLINS AVENUE, SURFSIDE, FL, 33154
OHAYON EDWARD Dr. Director 9341 Collins Ave., Surfside, FL, 33154
Delgado Aleida Secretary 9341 Collins Ave., Surfside, FL, 33154
Cohen Alan Treasurer 9341 Collins Ave., Surfside, FL, 33154
Glazer and Sachs P.A. Agent One Emerald Place, Fort Lauderdale, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-06-11 9341 COLLINS AVENUE, SURFSIDE, FL 33154 -
REGISTERED AGENT NAME CHANGED 2022-03-01 Glazer and Sachs P.A. -
REGISTERED AGENT ADDRESS CHANGED 2022-03-01 One Emerald Place, Suite 201, Fort Lauderdale, FL 33312 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-27 9341 COLLINS AVENUE, SURFSIDE, FL 33154 -
REINSTATEMENT 1989-06-29 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-01-07
ANNUAL REPORT 2015-01-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State