Search icon

THE FLAMINGO PLAZA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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