Entity Name: | IVES DAIRY COMMERCE CENTER 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: | 20 Oct 1989 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Apr 2005 (20 years ago) |
Document Number: | N34778 |
FEI/EIN Number |
203859197
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 10001 W OAKLAND PARK BLVD, SUNRISE, FL, 33351, US |
Address: | Ives Dairy Commerce Center, 20237-20241 NE 16th Place, MIAMI, FL, 33179, US |
ZIP code: | 33179 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BEHAR JOSEPH | President | 10001 W OAKLAND PARK BLVD, SUNRISE, FL, 33351 |
SCHUMAN PAUL | Treasurer | 10001 W OAKLAND PARK BLVD, SUNRISE, FL, 33351 |
Tkacz Eduardo | Secretary | 10001 W OAKLAND PARK BLVD, SUNRISE, FL, 33351 |
COHEN ABBY | Director | 10001 W OAKLAND PARK BLVD, SUNRISE, FL, 33351 |
MAWARDI DEBORAH | Director | 10001 W OAKLAND PARK BLVD, SUNRISE, FL, 33351 |
Becker & Poliakoff | Agent | C/O Becker & Poliakoff, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-30 | Becker & Poliakoff | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | C/O Becker & Poliakoff, 2525 Ponce de Leon Blvd, STE 2525, CORAL GABLES, FL 33134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-01 | Ives Dairy Commerce Center, 20237-20241 NE 16th Place, MIAMI, FL 33179 | - |
CHANGE OF MAILING ADDRESS | 2023-05-01 | Ives Dairy Commerce Center, 20237-20241 NE 16th Place, MIAMI, FL 33179 | - |
REINSTATEMENT | 2005-04-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
REINSTATEMENT | 1999-09-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-06-13 |
AMENDED ANNUAL REPORT | 2021-10-05 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-01-16 |
AMENDED ANNUAL REPORT | 2019-07-23 |
ANNUAL REPORT | 2019-01-24 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-03-08 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State