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 |
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 |
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 | - | - |
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