Entity Name: | THE FLAMINGO PLAZA 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: | 31 Dec 1990 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Nov 1999 (25 years ago) |
Document Number: | N41511 |
FEI/EIN Number |
650240354
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | C/O PMI Sunshine State, 1111 Lincoln Rd, MIAMI BEACH, FL, 33139, US |
Address: | 1051 MERIDIAN AVE., MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DENUCCIO SALVATORE | Treasurer | C/O PMI Sunshine State, MIAMI BEACH, FL, 33139 |
PESCE DESIREE | Vice President | C/O PMI Sunshine State, MIAMI BEACH, FL, 33139 |
RHODES JOHN | President | C/O PMI Sunshine State, MIAMI BEACH, FL, 33139 |
BATTERMAN JAMES | Director | C/O PMI Sunshine State, MIAMI BEACH, FL, 33139 |
POUEYMIROU FRANK | Secretary | C/O PMI Sunshine State, MIAMI BEACH, FL, 33139 |
PMI Sunshine State | Agent | C/O PMI Sunshine State, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-05 | 1051 MERIDIAN AVE., MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-05 | C/O PMI Sunshine State, 1111 Lincoln Rd, Suite 500, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-01 | PMI Sunshine State | - |
REINSTATEMENT | 1999-11-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-10-21 | 1051 MERIDIAN AVE., MIAMI BEACH, FL 33139 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-07-27 |
AMENDED ANNUAL REPORT | 2020-08-13 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State