Search icon

DEERING BAY CONDOMINIUM I, INC. - Florida Company Profile

Company Details

Entity Name: DEERING BAY CONDOMINIUM I, 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: 14 Jun 1990 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Apr 1992 (33 years ago)
Document Number: N38609
FEI/EIN Number 650427488

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

Address: 13647 DEERING BAY DRIVE, CORAL GABLES, FL, 33158, US
Mail Address: C/O MANAGEMENT OFFICE, 13647 DEERING BAY DRIVE, SUITE 140, CORAL GABLES, FL, 33158, US
ZIP code: 33158
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Siegel Barry President 13647 Deering Bay Drive, Coral Gables, FL, 33158
Sussmane Jeffrey Director 13647 Deering Bay Drive, Coral Gables, FL, 33158
Cheng Gregory Secretary 13647 Deering Bay Drive, Coral Gables, FL, 33158
Griesemer Donald Treasurer 13647 Deering Bay Drive, Coral Gables, FL, 33158
Zabala Nathalie Manager C/O MANAGEMENT OFFICE, CORAL GABLES, FL, 33158
KRUTHOFFER ANNE Vice President 13647 Deering Bay Drive, Coral Gables, FL, 33158
BECKER & POLIAKOFF, PA Agent 2525 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-24 13647 DEERING BAY DRIVE, Suite 140- Management Office, CORAL GABLES, FL 33158 -
CHANGE OF MAILING ADDRESS 2024-01-24 13647 DEERING BAY DRIVE, Suite 140- Management Office, CORAL GABLES, FL 33158 -
REGISTERED AGENT ADDRESS CHANGED 2023-08-24 2525 PONCE DE LEON BLVD, SUITE 825, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2019-04-25 BECKER & POLIAKOFF, PA -
AMENDMENT 1992-04-13 - -
ARTICLES OF CORRECTION 1990-12-13 - -
AMENDMENT 1990-12-06 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-28
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-10
Reg. Agent Change 2017-10-06
ANNUAL REPORT 2017-04-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State