Search icon

SIERRA RIDGE CONDOMINIUM L AND M ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SIERRA RIDGE CONDOMINIUM L AND M 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: 19 May 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Feb 2002 (23 years ago)
Document Number: N99000003106
FEI/EIN Number 900063930

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

Address: 21300 NE 10TH AVENUE, NO. MIAMI BEACH, FL, 33179, US
Mail Address: 21300 NE 10TH AVENUE, NO. MIAMI BEACH, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIARD JERRY President 21300 NE 10TH AVENUE, NO. MIAMI BEACH, FL, 33179
PIARD JERRY Director 21300 NE 10TH AVENUE, NO. MIAMI BEACH, FL, 33179
FACEY CARITA Treasurer 21300 NE 10TH AVENUE, NO. MIAMI BEACH, FL, 33179
SEWIOL EWA Director 21300 NE 10TH AVENUE, NO. MIAMI BEACH, FL, 33179
WASSERSTEIN, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-01-26 WASSERSTEIN, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2015-11-30 301 YAMATO ROAD, SUITE 2199, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-21 21300 NE 10TH AVENUE, NO. MIAMI BEACH, FL 33179 -
CHANGE OF MAILING ADDRESS 2011-02-21 21300 NE 10TH AVENUE, NO. MIAMI BEACH, FL 33179 -
REINSTATEMENT 2002-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-28
ANNUAL REPORT 2016-01-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State