Entity Name: | THREE SEASONS ASSOCIATION NO. 2, 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: | 07 May 2004 (21 years ago) |
Document Number: | 713826 |
FEI/EIN Number |
591265698
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16400 NORTHEAST 17TH AVENUE, BUILDING # 2 OFFICE BOX, NORTH MIAMI BEACH, FL, 33162, US |
Mail Address: | 17670 NW 78 AVE,, HIALEAH, FL, 33015, US |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOSEPH SERGE | Director | 17670 NW 78 AVE,, HIALEAH, FL, 33015 |
PINEDA KATHOSKA | Treasurer | 17670 NW 78 AVE,, HIALEAH, FL, 33015 |
CRUZ REGINA | Secretary | 17670 NW 78 AVE,, HIALEAH, FL, 33015 |
RODRIGUEZ EOSBEL | Director | 17670 NW 78 AVE,, HIALEAH, FL, 33015 |
MILANI GABRIEL | Agent | 17670 NW 78 AVE,, HIALEAH, FL, 33015 |
MILANI GABRIEL | President | 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 |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-07-06 | MILANI , GABRIEL | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-07-06 | 17670 NW 78 AVE,, 202, HIALEAH, FL 33015 | - |
CHANGE OF MAILING ADDRESS | 2023-04-12 | 16400 NORTHEAST 17TH AVENUE, BUILDING # 2 OFFICE BOX, NORTH MIAMI BEACH, FL 33162 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-03 | 16400 NORTHEAST 17TH AVENUE, BUILDING # 2 OFFICE BOX, NORTH MIAMI BEACH, FL 33162 | - |
REINSTATEMENT | 2004-05-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
AMENDED ANNUAL REPORT | 2023-07-06 |
ANNUAL REPORT | 2023-04-12 |
AMENDED ANNUAL REPORT | 2022-10-10 |
AMENDED ANNUAL REPORT | 2022-05-03 |
AMENDED ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2022-01-06 |
AMENDED ANNUAL REPORT | 2021-12-13 |
AMENDED ANNUAL REPORT | 2021-11-15 |
ANNUAL REPORT | 2021-03-25 |
Date of last update: 01 May 2025
Sources: Florida Department of State