Entity Name: | SOUTH BEACH BAYSIDE CONDOMINIUM ASSOCIATION II, 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: | 15 Aug 1994 (31 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 13 Jul 2007 (18 years ago) |
Document Number: | N94000004002 |
FEI/EIN Number |
90-0810427
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1100 Brickell Bay Drive, Miami, FL, 33231, US |
Address: | 3025 Indian Creek Drive, Miami Beach, FL, 33140, US |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TRESS MARK | Director | 150 Airport Rd, Lakewood, NJ, 08701 |
ROSEN ADAM | Director | 150 Airport Rd, Lakewood, NJ, 08701 |
Karsch Michael D | Director | 150 Airport Rd, Lakewood, NJ, 08701 |
AINSWORTH & CLANCY, PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-11-20 | 1826 PONCE DE LEON BLVD., CORAL GABLES, FL 33134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-06-20 | 3025 Indian Creek Drive, Miami Beach, FL 33140 | - |
CHANGE OF MAILING ADDRESS | 2023-06-20 | 3025 Indian Creek Drive, Miami Beach, FL 33140 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-28 | AINSWORTH & CLANCY, PLLC | - |
AMENDMENT | 2007-07-13 | - | - |
REINSTATEMENT | 2002-09-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
REINSTATEMENT | 1999-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
REINSTATEMENT | 1996-01-17 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000236683 | ACTIVE | 2019-026171-SP-05 | MIAMI-DADE COUNTY COURT | 2020-06-05 | 2025-06-23 | $4,338.65 | REINALDO CASTELLANOS, P.A., 9960 BIRD ROAD, MIAMI, FL 33165 |
J11000153259 | LAPSED | 08-54106 CA 06 (01) | MIAMI DADE CIRCUIT COURT | 2011-03-04 | 2016-03-15 | $88,637.52 | SNAPP INDUSTRIES, INC., 2902 NW 22ND STREET, MIAMI, FLORIDA 33142-7087 |
J10001123014 | LAPSED | 08-54106 CA 06 | MIAMI DADE CIRCUIT COURT | 2010-12-07 | 2015-12-21 | $110,136.06 | SNAPP INDUSTRIES, INC., 2902 NW 22ND STREET, MIAMI, FLA. 33142 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
AMENDED ANNUAL REPORT | 2023-06-20 |
AMENDED ANNUAL REPORT | 2023-05-15 |
AMENDED ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-03-03 |
AMENDED ANNUAL REPORT | 2020-08-18 |
AMENDED ANNUAL REPORT | 2020-07-23 |
ANNUAL REPORT | 2020-01-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State