Search icon

CABANA CLUB APARTMENTS, INC.

Company Details

Entity Name: CABANA CLUB APARTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Aug 1993 (31 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P93000058926
FEI/EIN Number 65-0441820
Address: 2121 Ponce DeLeon Blvd, Attn: Albert Kredi, 11th Floor, MIAMI, FL 33134
Mail Address: 2121 Ponce DeLeon Blvd, Attn: Albert Kredi, 11th Floor, MIAMI, FL 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BUNASSAR, PETER Agent 2121 Ponce DeLeon Blvd, Attn: Albert Kredi, 11th Floor, MIAMI, FL 33134

Director

Name Role Address
BUNASSAR, PETER Director 2121 Ponce DeLeon Blvd, Attn: Albert Kredi 11th Floor MIAMI, FL 33134
SAKOLSKY, KERRY Director 2121 Ponce DeLeon Blvd, Attn: Albert Kredi 11th Floor MIAMI, FL 33134
LEROUX, KAREN Director 2121 Ponce DeLeon Blvd, Attn: Albert Kredi 11th Floor MIAMI, FL 33134
SAKOLSKY, CAROLYN A Director 2121 Ponce DeLeon Blvd, Attn: Albert Kredi 11th Floor MIAMI, FL 33134

President

Name Role Address
BUNASSAR, PETER President 2121 Ponce DeLeon Blvd, Attn: Albert Kredi 11th Floor MIAMI, FL 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-20 2121 Ponce DeLeon Blvd, Attn: Albert Kredi, 11th Floor, MIAMI, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-20 2121 Ponce DeLeon Blvd, Attn: Albert Kredi, 11th Floor, MIAMI, FL 33134 No data
CHANGE OF MAILING ADDRESS 2015-02-20 2121 Ponce DeLeon Blvd, Attn: Albert Kredi, 11th Floor, MIAMI, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2013-12-18 BUNASSAR, PETER No data
AMENDMENT 2010-06-04 No data No data
CANCEL ADM DISS/REV 2004-11-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
AMENDMENT 1996-06-05 No data No data
AMENDMENT 1996-01-24 No data No data

Documents

Name Date
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-02-20
AMENDED ANNUAL REPORT 2014-08-25
ANNUAL REPORT 2014-03-10
AMENDED ANNUAL REPORT 2013-12-18
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-01-04
Amendment 2010-06-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State