Search icon

JEFFERSON COURT CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: JEFFERSON COURT 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: 30 Aug 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 May 2011 (14 years ago)
Document Number: N93000003967
FEI/EIN Number 650459322

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 915 8TH ST, MIAMI BEACH, FL, 33139, US
Mail Address: 320 Euclid Ave, CU-1, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALDES MANUEL Vice President 915 8TH STREET, MIAMI BEACH, FL, 33139
RANDEGGER ANJA President 915 8TH STREET, MIAMI BEACH, FL, 33139
DI CE SARAH Director 915 8TH STREET, MIAMI BEACH, FL, 33139
PRECISION MANAGEMENT OF FLORIDA INC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-15 320 Euclid Ave, CU-1, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2024-11-15 Precision Management of Florida Inc -
CHANGE OF MAILING ADDRESS 2024-11-15 915 8TH ST, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-05 915 8TH ST, MIAMI BEACH, FL 33139 -
AMENDMENT 2011-05-31 - -
CANCEL ADM DISS/REV 2010-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 1995-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-15
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State