Search icon

1100 ALTON ROAD CONDOMINIUM APARTMENTS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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