Search icon

THE NEVILLE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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