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 |
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 |
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 |
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 | - | - |
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