Search icon

ST. LOUIS CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: ST. LOUIS CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 22 Feb 1995 (30 years ago)
Document Number: N95000000863
FEI/EIN Number 65-0558472
Address: 800 CLAUGHTON ISLAND DR., MIAMI, FL 33131
Mail Address: 800 CLAUGHTON ISLAND DR., MIAMI, FL 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SIEGFRIED RIVERA C/O ROBERTO BLANCH, ESQ. Agent 201 Alhambra Circle, 11th Floor, Coral Gables, FL 33134

Secretary

Name Role Address
DEL CASTILLO, MARIA Secretary 800 CLAUGHTON ISLAND DRIVE, #3003 MIAMI, FL 33131

President

Name Role Address
Nova, Yenny President 800 Claughton Isle Drive, #1302 Brickell, FL 33131-2655

Vice President

Name Role Address
Fernandez, Luis Vice President 800 CLAUGHTON ISLAND DR., #2401 MIAMI, FL 33131

Treasurer

Name Role Address
Picalomino, Hernan Treasurer 800 CLAUGHTON ISLAND DR., #2205 MIAMI, FL 33131

Director

Name Role Address
Gaetjens, James Director 800 CLAUGHTON ISLAND DR., #1004 MIAMI, FL 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-12 SIEGFRIED RIVERA C/O ROBERTO BLANCH, ESQ. No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-06 201 Alhambra Circle, 11th Floor, Coral Gables, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 1997-06-23 800 CLAUGHTON ISLAND DR., MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 1997-06-23 800 CLAUGHTON ISLAND DR., MIAMI, FL 33131 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-04
AMENDED ANNUAL REPORT 2024-11-01
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-06
AMENDED ANNUAL REPORT 2022-12-07
AMENDED ANNUAL REPORT 2022-08-26
ANNUAL REPORT 2022-04-23
AMENDED ANNUAL REPORT 2021-08-25
ANNUAL REPORT 2021-07-27
AMENDED ANNUAL REPORT 2020-09-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State