Search icon

EIGHT PALMS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: EIGHT PALMS 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: 14 Feb 1994 (31 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 16 Jul 2009 (16 years ago)
Document Number: N94000000755
FEI/EIN Number 650708661

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

Address: 635 8th ST, MIAMI BEACH, FL, 33139, US
Mail Address: 1000 5th St. Ste 200, Miami Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DORIC PROPERTY MANAGEMENT INC. Manager -
DORIC PROPERTY MANAGEMENT INC. Agent -
KEANE BRIAN President 1000 5th St. Ste 200, MIAMI BEACH, FL, 33139
TOEPFER SYLWIA Secretary 1000 5th St. Ste 200, Miami Beach, FL, 33139
CUARTAS MELISSA Treasurer 1000 5th St. Ste 200, Miami Beach, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-08-31 1000 5th St. Ste 200, Miami Beach, FL 33139 -
REGISTERED AGENT NAME CHANGED 2023-08-31 Doric Property Management Inc. -
CHANGE OF MAILING ADDRESS 2023-08-31 635 8th ST, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2017-05-09 635 8th ST, MIAMI BEACH, FL 33139 -
CANCEL ADM DISS/REV 2009-07-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2005-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 1997-03-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-25
AMENDED ANNUAL REPORT 2023-08-31
AMENDED ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-11
AMENDED ANNUAL REPORT 2017-05-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State