Entity Name: | MIDDLE BEACH COMMUNITY 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: | 18 Oct 1993 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Mar 2012 (13 years ago) |
Document Number: | N93000004674 |
FEI/EIN Number |
650526153
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1035 WEST 46 STREET, MIAMI BEACH, FL, 33140, US |
Mail Address: | 1035 WEST 46TH STREET, MIAMI BEACH, FL, 33140, US |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BURGER MICHELE | Vice President | 820 LAKEVIEW DRIVE, MIAMI BEACH, FL, 33140 |
STEIN MARK | President | 1035 W 46TH STREET, MIAMI BEACH, FL, 33140 |
GLOTTMANN JACK | Director | 560 LAKEVIEW DRIVE, MIAMI BEACH, FL, 33140 |
MILLER ROGER | Director | 722 W 49TH STREET, MIAMI BEACH, FL, 33140 |
Bercow Jeffrey | Director | 590 Lakeview Drive, Miami Beach, FL, 33140 |
BERCOW JEFFREY | Agent | 200 S. BISCAYNE BLVD., MIAMI BEACH, FL, 33131 |
MORET DAVID | Secretary | 4631 MERIDIAN AVENUE, MIAMI BEACH, FL, 33140 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-06 | 200 S. BISCAYNE BLVD., SUITE 300, MIAMI BEACH, FL 33131 | - |
REINSTATEMENT | 2012-03-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-30 | 1035 WEST 46 STREET, MIAMI BEACH, FL 33140 | - |
CHANGE OF MAILING ADDRESS | 2012-03-30 | 1035 WEST 46 STREET, MIAMI BEACH, FL 33140 | - |
REGISTERED AGENT NAME CHANGED | 2012-03-30 | BERCOW, JEFFREY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-01-19 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State