Search icon

THE COURTS AT SOUTH BEACH CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE COURTS AT SOUTH BEACH 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: 12 Jun 1995 (30 years ago)
Document Number: N95000002848
FEI/EIN Number 650584267

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

Mail Address: 8200 NW 33rd Street, Suite 300, MIAMI, FL, 33122, US
Address: 101 ALTON ROAD, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wood Casey Treasurer 101 ALTON ROAD, MIAMI BEACH, FL, 33139
Billardon Frederic President 101 ALTON ROAD, MIAMI BEACH, FL, 33139
Pender Matthew Vice President 101 ALTON ROAD, MIAMI BEACH, FL, 33139
Esquivel Cynthia Director 101 ALTON ROAD, MIAMI BEACH, FL, 33139
Sugimoto Ghen Secretary 101 ALTON ROAD, MIAMI BEACH, FL, 33139
Poliakoff Ryan DEsq. Agent Backer Poliakoff & Foelster LLP, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-06-01 101 ALTON ROAD, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 Backer Poliakoff & Foelster LLP, 400 S. Dixie Highway, Suite 420, BOCA RATON, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-28 101 ALTON ROAD, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2016-02-05 Poliakoff, Ryan D., Esq. -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-05
AMENDED ANNUAL REPORT 2023-12-22
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-05
AMENDED ANNUAL REPORT 2021-09-29
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State