Entity Name: | THE ESPLANADE BEACH CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 30 Nov 1994 (30 years ago) |
Document Number: | N94000005870 |
FEI/EIN Number | 65-0567259 |
Address: | 900-16TH STREET, MIAMI BEACH, FL 33139 |
Mail Address: | Streamline Properties Inc., 1125 Washington Ave., Miami Beach, FL 33139 |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Saul, Gross | Agent | 1125 Washington Ave., Miami Beach, FL 33139 |
Name | Role | Address |
---|---|---|
Bose, Monica | President | 1125 Washington Ave., MIAMI BEACH, FL 33139 |
Name | Role | Address |
---|---|---|
Berry, Philip | Treasurer | 1125 Washington Ave., MIAMI BEACH, FL 33139 |
Name | Role | Address |
---|---|---|
Berry, Philip | Vice President | 1125 Washington Ave., MIAMI BEACH, FL 33139 |
Name | Role | Address |
---|---|---|
Rodriguez, Jason | Secretary | 1125 Washington Ave., MIAMI BEACH, FL 33139 |
Name | Role | Address |
---|---|---|
Gross, Saul | Asst. Secretary | 1125 Washington Ave., Miami Beach, FL 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-03-30 | 900-16TH STREET, MIAMI BEACH, FL 33139 | No data |
REGISTERED AGENT NAME CHANGED | 2021-03-30 | Saul, Gross | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-30 | 1125 Washington Ave., Miami Beach, FL 33139 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1997-05-19 | 900-16TH STREET, MIAMI BEACH, FL 33139 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-30 |
ANNUAL REPORT | 2023-03-26 |
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-01-06 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State