Entity Name: | 1100 ALTON ROAD CONDOMINIUM APARTMENTS, 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: | 09 Sep 1965 (60 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 24 Aug 2011 (14 years ago) |
Document Number: | 709558 |
FEI/EIN Number |
591142913
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1100 ALTON ROAD, MIAMI BEACH, FL, 33139, US |
Mail Address: | 1235 alton Road, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MONTESINO JORGE | Treasurer | 1235 Alton Road, MIAMI BEACH, FL, 33139 |
MEIER ARON | Vice President | 1235 Alton Road, MIAMI BEACH, FL, 33139 |
BORELL ALEXANDER E | Agent | 3211 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134 |
CAROLI MARIA LAURA | Treasurer | 1235 Alton Road, MIAMI BEACH, FL, 33139 |
SERRANO JORGE | Secretary | 1235 aLTON ROAD, MIAMI BEACH, FL, 33139 |
KUMJIAN JULIA | Director | 1235 aLTON ROAD, MIAMI BEACH, FL, 33139 |
CASTIEL ALBERTO | Director | 1235 aLTON ROAD, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-03-31 | 1100 ALTON ROAD, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-23 | 3211 PONCE DE LEON BLVD, SUITE 200, CORAL GABLES, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-23 | BORELL, ALEXANDER E | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-18 | 1100 ALTON ROAD, MIAMI BEACH, FL 33139 | - |
AMENDMENT | 2011-08-24 | - | - |
REINSTATEMENT | 1995-09-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
REINSTATEMENT | 1987-08-27 | - | - |
REINSTATEMENT | 1987-08-06 | - | - |
EVENT CONVERTED TO NOTES | 1973-07-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 May 2025
Sources: Florida Department of State