Search icon

THE PYRAMIDS AT KEY BISCAYNE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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