Search icon

SEASIDE AT FISHER ISLAND CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SEASIDE AT FISHER ISLAND 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: 23 Jun 1989 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Oct 2022 (2 years ago)
Document Number: N32955
FEI/EIN Number 650129492

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

Address: 19111 - 19253 FISHER ISLAND DRIVE, FISHER ISLAND, FL, 33109, US
Mail Address: C/O CUEVAS, GARCIA & TORRES, P.A., 4000 PONCE DE LEON BLVD., SUITE 610, CORAL GABLES, FL, 33146, US
ZIP code: 33109
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUA OMAIDA President C/O 4000 PONCE DE LEON BLVD. #610, CORAL GABLES, FL, 33146
ISAIAS JUAN CJR. Treasurer C/O 4000 PONCE DE LEON BLVD. #610, CORAL GABLES, FL, 33146
DE ARMAS IGNACIO Secretary C/O 4000 PONCE DE LEON BLVD. #610, CORAL GABLES, FL, 33146
CUEVAS, GARCIA & TORRES, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-15 19111 - 19253 FISHER ISLAND DRIVE, FISHER ISLAND, FL 33109 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-15 4000 PONCE DE LEON BOULEVARD, SUITE 770, CORAL GABLES, FL 33146 -
REGISTERED AGENT NAME CHANGED 2025-01-15 Cuevas, Garcia & Torres, P.A. -
AMENDMENT 2022-10-05 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-23 19111 - 19253 FISHER ISLAND DRIVE, FISHER ISLAND, FL 33109 -
REINSTATEMENT 2007-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-23
Amendment 2022-10-05
ANNUAL REPORT 2022-01-28
AMENDED ANNUAL REPORT 2021-06-03
ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2020-05-06
AMENDED ANNUAL REPORT 2019-08-27
ANNUAL REPORT 2019-02-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State