Entity Name: | EUCLID EAST CONDOMINIUM, 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 Apr 1996 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Oct 2001 (23 years ago) |
Document Number: | N96000002029 |
FEI/EIN Number |
591212469
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1545 EUCLID AVENUE, MIAMI BEACH, FL, 33139, US |
Mail Address: | 1545 EUCLID AVENUE, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOR ADAM | President | 1545 EUCLID AVE. # 3G, MIAMI BEACH, FL, 33139 |
MEYER WILLIAM | Director | 1545 EUCLID AVENUE, MIAMI BEACH, FL, 33139 |
ROGERS DOUGLAS | Director | 1545 EUCLID AVE, MIAMI, FL, 33139 |
COOK DAVE | Vice President | 1545 EUCLID AVE, MIAMI, FL, 33139 |
GIORDANO NATALIA | Secretary | 1545 EUCLID AVE, # 3K, MIAMI BEACH, FL, 33139 |
WELCH EDDIE PLLC | Agent | 110 Front Street, Jupiter, FL, 33477 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-04-09 | 110 Front Street, SUITE #300, Jupiter, FL 33477 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-09 | WELCH, EDDIE, PLLC | - |
CHANGE OF MAILING ADDRESS | 2012-11-12 | 1545 EUCLID AVENUE, MIAMI BEACH, FL 33139 | - |
REINSTATEMENT | 2001-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
NAME CHANGE AMENDMENT | 2001-04-11 | EUCLID EAST CONDOMINIUM, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-05-13 | 1545 EUCLID AVENUE, MIAMI BEACH, FL 33139 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-04-12 |
AMENDED ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-03-10 |
AMENDED ANNUAL REPORT | 2016-10-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State