Search icon

MERIDIAN PLACE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MERIDIAN PLACE 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: 31 May 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Aug 2001 (24 years ago)
Document Number: N94000002701
FEI/EIN Number 650510555

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

Address: 325 MERIDIAN AVENUE, MIAMI BEACH, FL, 33139, US
Mail Address: C/O SOBE Management, 333 W 41st Street, Miami Beach, FL, 33140, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRAD SELDIN President 333 W 41st Street, Miami Beach, FL, 33140
Ruff James Secretary 333 W 41st Street, Miami Beach, FL, 33140
Bailyn Jay Vice President 333 W 41st Street, Miami Beach, FL, 33140
Sinard Vincent Director 333 W 41st Street, Miami Beach, FL, 33140
SoBe Management c/o Philippe Lamery c/o Ag Acti 333 W 41st Street, Miami Beach, FL, 33140
Klitzner Sydney Treasurer 333 West 41st Street, Miami Beach, FL, 33140
SoBe Management c/o Agata Gogolewska c/o P Agent C/O SOBE Management, Miami Beach, FL, 33140

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-08-02 SoBe Management c/o Agata Gogolewska c/o Philippe Lamery -
CHANGE OF MAILING ADDRESS 2023-08-02 325 MERIDIAN AVENUE, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2023-08-02 C/O SOBE Management, 333 W 41st Street, Suite 614, Miami Beach, FL 33140 -
CHANGE OF PRINCIPAL ADDRESS 2001-08-13 325 MERIDIAN AVENUE, MIAMI BEACH, FL 33139 -
REINSTATEMENT 2001-08-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1998-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-04-02
AMENDED ANNUAL REPORT 2023-08-02
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-06-14
ANNUAL REPORT 2017-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State