Search icon

THREE SEASONS ASSOCIATION NO. 2, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

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
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 - -

Documents

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