Search icon

THREE SEASONS ASSOCIATION NO. 2, INC.

Company Details

Entity Name: THREE SEASONS ASSOCIATION NO. 2, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 59-1265698
Mail Address: 17670 NW 78 AVE,, 202, HIALEAH, FL 33015
Address: 16400 NORTHEAST 17TH AVENUE, BUILDING # 2 OFFICE BOX, NORTH MIAMI BEACH, FL 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MILANI , GABRIEL Agent 17670 NW 78 AVE,, 202, HIALEAH, FL 33015

President

Name Role Address
MILANI, GABRIEL President 17670 NW 78 AVE,, 202 HIALEAH, FL 33015

Director

Name Role Address
JOSEPH, SERGE Director 17670 NW 78 AVE,, 202 HIALEAH, FL 33015
RODRIGUEZ, EOSBEL Director 17670 NW 78 AVE,, 202 HIALEAH, FL 33015

Treasurer

Name Role Address
PINEDA, KATHOSKA Treasurer 17670 NW 78 AVE,, 202 HIALEAH, FL 33015

Secretary

Name Role Address
CRUZ, REGINA Secretary 17670 NW 78 AVE,, 202 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 No data 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 No data
REGISTERED AGENT ADDRESS CHANGED 2023-07-06 17670 NW 78 AVE,, 202, HIALEAH, FL 33015 No data
CHANGE OF MAILING ADDRESS 2023-04-12 16400 NORTHEAST 17TH AVENUE, BUILDING # 2 OFFICE BOX, NORTH MIAMI BEACH, FL 33162 No data
CHANGE OF PRINCIPAL ADDRESS 2022-05-03 16400 NORTHEAST 17TH AVENUE, BUILDING # 2 OFFICE BOX, NORTH MIAMI BEACH, FL 33162 No data
REINSTATEMENT 2004-05-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

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: 06 Feb 2025

Sources: Florida Department of State