Entity Name: | THE ALEXANDER CONDOMINUIM 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: | 13 Aug 1990 (35 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 01 Mar 2007 (18 years ago) |
Document Number: | N39483 |
FEI/EIN Number |
650209894
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5225 COLLINS AVENUE, MIAMI BEACH, FL, 33140 |
Mail Address: | 5225 COLLINS AVENUE, MIAMI BEACH, FL, 33140 |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Itah Simon | Treasurer | 5225 Collins Avenue, Miami Beach, FL, 33140 |
Ben Moshe Joseph | President | 5225 Collins Avenue, Miami Beach, FL, 33140 |
Martinez Jorge | Director | 5225 Collins Avenue, Miami Beach, FL, 33140 |
Yeffet Haim | Vice President | 5225 Collins Avenue, Miami Beach, FL, 33140 |
Honigsfeld Evan | Director | 5225 Collins Avenue, Miami Beach, FL, 33140 |
SKRLD, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2007-03-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-09-05 | SKRLD, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-09-05 | 201 ALHAMBRA CIRCLE - STE. 1102, CORAL GABLES, FL 33134 | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-05-01 | 5225 COLLINS AVENUE, MIAMI BEACH, FL 33140 | - |
CHANGE OF MAILING ADDRESS | 1996-05-01 | 5225 COLLINS AVENUE, MIAMI BEACH, FL 33140 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J06000110713 | LAPSED | 04-8876-CA23 | MIAMI-DADE COUNTY COURT | 2005-02-03 | 2011-05-19 | $5,567.00 | CAYAGUA DEVELOPMENT LTD. CO. A FLORIDA LIMITED LIABILIT, 933 CRANDON BLVD., KEY BISCAYNE, FL 33149 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
AMENDED ANNUAL REPORT | 2024-11-21 |
AMENDED ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-02-02 |
AMENDED ANNUAL REPORT | 2020-11-20 |
AMENDED ANNUAL REPORT | 2020-05-12 |
ANNUAL REPORT | 2020-01-20 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State