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 |
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 |
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 | - | - |
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