Search icon

THREE SEASONS ASSOCIATION NO. 3, INC. - Florida Company Profile

Company Details

Entity Name: THREE SEASONS ASSOCIATION NO. 3, 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: 20 Dec 1967 (57 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2003 (22 years ago)
Document Number: 713825
FEI/EIN Number 591753139

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

Mail Address: 17670 NW 78 AVE, HIALEAH, FL, 33015, US
Address: 16410 MIAMI DRIVE, N. MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'HALPIN ROBERT Sr. Director 17670 NW 78 AVE, HIALEAH, FL, 33015
MORRIS GLORIA Vice President 17670 NW 78 AVE, HIALEAH, FL, 33015
RHEMTOLLA MUMTAZ Director 17670 NW 78 AVE, HIALEAH, FL, 33015
STEPHENSON KRISTINE Sr. President 17670 NW 78 AVE, HIALEAH, FL, 33015
STEPHENSON KRISTINE Agent 17670 NW 78 AVE, HIALEAH, FL, 33015

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08217900182 THREE SEASONS COMMONS EXPIRED 2008-08-03 2013-12-31 - 16410 MIAMI DRIVE APT 404, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-26 16410 MIAMI DRIVE, N. MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2024-02-26 16410 MIAMI DRIVE, N. MIAMI BEACH, FL 33162 -
REGISTERED AGENT NAME CHANGED 2024-02-26 STEPHENSON, KRISTINE -
REGISTERED AGENT ADDRESS CHANGED 2024-02-26 17670 NW 78 AVE, 202, HIALEAH, FL 33015 -
REINSTATEMENT 2003-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State