Entity Name: | THE PYRAMIDS AT KEY BISCAYNE 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: | 26 Feb 1991 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Mar 1996 (29 years ago) |
Document Number: | N42258 |
FEI/EIN Number |
592271960
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 50 Ocean Lane Drive, KEY BISCAYNE, FL, 33149, US |
Mail Address: | 260 CRANDON BLVD #55, KEY BISCAYNE, FL, 33149, US |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DROUET ALEX | Secretary | 50 OCEAN LANE DRIVE #205, KEY BISCAYNE, FL, 33149 |
MANUECO NURIA | President | 50 OCEAN LANE DRIVE #601, KEY BISCAYNE, FL, 33149 |
Achaval Mikel | Treasurer | 50 OCEAN LANE DRIVE #401, KEY BISCAYNE, FL, 33149 |
BIGNON ROMAIN | Vice President | 50 OCEAN LANE DRIVE #602, KEY BISCAYNE, FL, 33149 |
ESTEVEZ MICHELE | Agent | 260 CRANDON BLVD #55, KEY BISCAYNE, FL, 33149 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-11-01 | 260 CRANDON BLVD #55, KEY BISCAYNE, FL 33149 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-11-01 | 50 Ocean Lane Drive, KEY BISCAYNE, FL 33149 | - |
CHANGE OF MAILING ADDRESS | 2023-11-01 | 50 Ocean Lane Drive, KEY BISCAYNE, FL 33149 | - |
REGISTERED AGENT NAME CHANGED | 2023-11-01 | ESTEVEZ, MICHELE | - |
REINSTATEMENT | 1996-03-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
REINSTATEMENT | 1993-12-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2024-03-25 |
AMENDED ANNUAL REPORT | 2023-11-01 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-07-01 |
ANNUAL REPORT | 2019-03-24 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-03-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State