Search icon

RIMINI BEACH CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: RIMINI 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: 18 Mar 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2003 (21 years ago)
Document Number: N98000001625
FEI/EIN Number 650825668

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

Address: MIAMI MANAGEMENT, INC, 14275 SW 142 AVE, MIAMI, FL, 33186, US
Mail Address: MIAMI MANAGEMENT, INC, 14275 SW 142 AVE, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLAZO ALBERT President 14275 SW 142 AVE, MIAMI, FL, 33186
SUCHECKI JOHN Vice President MIAMI MANAGEMENT, INC, MIAMI, FL, 33186
BERMANN DAVID Treasurer MIAMI MANAGEMENT, INC, MIAMI, FL, 33186
BECKER & POLIAKOFF, PA Agent 2525 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-08-24 2525 PONCE DE LEON BLVD, SUITE 825, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2011-01-06 BECKER & POLIAKOFF, PA -
CHANGE OF MAILING ADDRESS 2009-02-05 MIAMI MANAGEMENT, INC, 14275 SW 142 AVE, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2009-02-05 MIAMI MANAGEMENT, INC, 14275 SW 142 AVE, MIAMI, FL 33186 -
REINSTATEMENT 2003-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 2003-04-28 - -
REINSTATEMENT 1999-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-06-26
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State