Entity Name: | THE 300 BUILDING 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: | 08 Jun 1988 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 May 2002 (23 years ago) |
Document Number: | N26853 |
FEI/EIN Number |
650653422
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 175 Fontainebleau Blvd., Suite 2-J3, MIAMI, FL, 33172, US |
Address: | 300 SW 107 AVENUE, MIAMI, FL, 33174 |
ZIP code: | 33174 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERMUDEZ DENNIS | Director | 175 Fontainebleau Blvd., MIAMI, FL, 33172 |
NEGRIN ALEX | Treasurer | 175 Fontainebleau Blvd., MIAMI, FL, 33172 |
NEGRIN ALEX | Director | 175 Fontainebleau Blvd., MIAMI, FL, 33172 |
OJEDA NEIT | Secretary | 175 Fontainebleau Blvd., MIAMI, FL, 33172 |
OJEDA NEIT | Director | 175 Fontainebleau Blvd., MIAMI, FL, 33172 |
P&M MANAGEMENT SERVICES, INC. | Agent | 175 Fontainebleau Blvd., MIAMI, FL, 33172 |
BERMUDEZ DENNIS | President | 175 Fontainebleau Blvd., MIAMI, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2015-04-22 | 300 SW 107 AVENUE, MIAMI, FL 33174 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-22 | 175 Fontainebleau Blvd., Suite 2-J3, MIAMI, FL 33172 | - |
REGISTERED AGENT NAME CHANGED | 2011-10-19 | P&M MANAGEMENT SERVICES, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-05-23 | 300 SW 107 AVENUE, MIAMI, FL 33174 | - |
REINSTATEMENT | 2002-05-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
REINSTATEMENT | 1994-12-08 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State