Entity Name: | LE MAISONNEUVE 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: | 03 Mar 1994 (31 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 02 Oct 2006 (19 years ago) |
Document Number: | N94000001094 |
FEI/EIN Number |
650322829
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17700 N. BAY RD, #101, SUNNY ISLES BEACH, FL, 33160, US |
Mail Address: | 8201 Peters Rd Suite 1000, C/O Pierre Granger & Associates, Inc, SUNNY ISLES BEACH, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Choiniere Francoise | Treasurer | 8201 Peters Rd Suite 1000, SUNNY ISLES BEACH, FL, 33160 |
Trudel Gilles | Director | 8201 Peters Rd Suite 1000, SUNNY ISLES BEACH, FL, 33160 |
Ouellet Stephane | President | 8201 Peters Rd Suite 1000, SUNNY ISLES BEACH, FL, 33160 |
St-Hillaire Jean-Guy | Director | 8201 Peters Rd Suite 1000, SUNNY ISLES BEACH, FL, 33160 |
Laroche Michel | Manager | 8201 Peters Rd Suite 1000, SUNNY ISLES BEACH, FL, 33160 |
PIERRE GRANGER & ASSOCIATES INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-11-26 | 8201 Peters Rd Suite 1000, C/O Pierre Granger & Associates, Inc, Suite 1000, SUNNY ISLES BEACH, FL 33160 | - |
REGISTERED AGENT NAME CHANGED | 2024-11-26 | Pierre Granger & Associates, Inc | - |
CHANGE OF MAILING ADDRESS | 2024-11-26 | 17700 N. BAY RD, #101, SUNNY ISLES BEACH, FL 33160 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-20 | 17700 N. BAY RD, #101, SUNNY ISLES BEACH, FL 33160 | - |
CANCEL ADM DISS/REV | 2006-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CANCEL ADM DISS/REV | 2005-12-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 1999-07-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
AMENDED ANNUAL REPORT | 2024-11-26 |
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-02-04 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State