Entity Name: | THE NEVILLE 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: | 08 Oct 1998 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Nov 2003 (21 years ago) |
Document Number: | N98000005779 |
FEI/EIN Number |
522283525
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | c/o Miami Powerhouse Management, 1000 Fifth Street, MIAMI BEACH, FL, 33139, US |
Address: | 360 COLLINS AVE., MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MIAMI POWERHOUSE MANAGEMENT, LLC | Agent | - |
Russo Marc | President | c/o Miami Powerhouse Management, MIAMI BEACH, FL, 33139 |
Barenboym Michael | Secretary | c/o Miami Powerhouse Management, MIAMI BEACH, FL, 33139 |
Johnston Daniel | Vice President | c/o Miami Powerhouse Management, MIAMI BEACH, FL, 33139 |
Johnston Daniel | Treasurer | c/o Miami Powerhouse Management, MIAMI BEACH, FL, 33139 |
Morales Betsy | Manager | c/o Miami Powerhouse Management, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-30 | c/o Miami Powerhouse Management, 1000 Fifth Street, Ste 208, MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2023-04-30 | 360 COLLINS AVE., MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2022-07-20 | Miami Powerhouse Management | - |
REINSTATEMENT | 2003-11-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
AMENDMENT | 2003-08-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-05-30 | 360 COLLINS AVE., MIAMI BEACH, FL 33139 | - |
AMENDMENT | 2001-02-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
AMENDED ANNUAL REPORT | 2022-07-20 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-02-02 |
AMENDED ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2020-01-15 |
AMENDED ANNUAL REPORT | 2019-05-13 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-01-15 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State