Search icon

WASHINGTON PARK CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WASHINGTON PARK 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: 27 Jan 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Jul 2012 (13 years ago)
Document Number: N97000000427
FEI/EIN Number 650738286

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

Address: 1751 1755 Washington Ave, MIAMI BEACH, FL, 33139, US
Mail Address: SoBe Management c/o Philippe Lamery, c/o A, 333 West 41st Street, Miami Beach, FL, 33140, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALEA SALVATORE President 333 W 41ST STREET, MIAMI BEACH, FL, 33140
Morfin Monica Treasurer 333 W 41st Street, Miami Beach, FL, 33140
Bustos Arturo Secretary 333 W 41st Street, Miami Beach, FL, 33140
SoBe Management c/o Philippe Lamery, c/o A Manager 333 W 41st Street, Miami Beach, FL, 33140
SoBe Management c/o Philippe Lamery, c/o A Agent SoBe Management c/o Philippe Lamery, c/o A, Miami Beach, FL, 33140

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-07 1751 1755 Washington Ave, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-27 SoBe Management c/o Philippe Lamery, c/o Agata Gogolewska, 333 W 41st Street, Suite 614, Miami Beach, FL 33140 -
REGISTERED AGENT NAME CHANGED 2023-02-27 SoBe Management c/o Philippe Lamery, c/o Agata Gogolewska -
CHANGE OF MAILING ADDRESS 2023-02-27 1751 1755 Washington Ave, MIAMI BEACH, FL 33139 -
AMENDMENT 2012-07-10 - -
CANCEL ADM DISS/REV 2003-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1999-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-05-07
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-30
Reg. Agent Change 2019-05-08
ANNUAL REPORT 2019-04-22
AMENDED ANNUAL REPORT 2018-09-07
ANNUAL REPORT 2018-01-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State