Entity Name: | THREE SEASONS ASSOCIATION NO. 1, 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) |
Document Number: | 713827 |
FEI/EIN Number |
591265693
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16450 MIAMI DRIVE, NORTH MIAMI BEACH, FL, 33162, US |
Mail Address: | 16450 MIAMI DRIVE, NORTH MIAMI BEACH, FL, 33162, US |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Toro Maria | Secretary | 16450 Miami Dr, Apt 506, North Miami Beach, FL, 331624029 |
Anderson Marilyn | President | 16450 MIAMI DRIVE, NORTH MIAMI BEACH, FL, 33162 |
Acosta Maria E | Vice President | 16450 MIAMI DRIVE, NORTH MIAMI BEACH, FL, 33162 |
Leonard Arnaldo E | Director | 16450 Miami Drive, North Miami Beach, FL, 33162 |
Alcantara Jose M | Treasurer | 16450 Miami Drive, North Miami Beach, FL, 33162 |
Anderson Marilyn | Agent | 16450 Miami Dr, North Miami Beach, FL, 33162 |
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 | 2023-03-18 | 16450 MIAMI DRIVE, OFFICE, NORTH MIAMI BEACH, FL 33162 | - |
CHANGE OF MAILING ADDRESS | 2023-03-18 | 16450 MIAMI DRIVE, OFFICE, NORTH MIAMI BEACH, FL 33162 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-18 | Anderson, Marilyn | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-15 | 16450 Miami Dr, Apt 203, North Miami Beach, FL 33162 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-03 |
ANNUAL REPORT | 2023-03-18 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-01-17 |
ANNUAL REPORT | 2015-02-04 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State