Search icon

IVES DAIRY COMMERCE CENTER CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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