Entity Name: | ALTON PARK CONDOMINIUM ASSOCIATION, 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: | 15 Aug 1974 (51 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 May 1997 (28 years ago) |
Document Number: | 730445 |
FEI/EIN Number |
591647864
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O VTE CONSULTING LLC, 1840 WEST 49 STREET, HIALEAH, FL, 33012, US |
Mail Address: | C/O VTE CONSULTING LLC, 1840 WEST 49 STREET, HIALEAH, FL, 33012, US |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOLINA FRANCO | Vice President | C/O VTE CONSULTING LLC, HIALEAH, FL, 33012 |
PHILLIPS PAMELA | Treasurer | C/O VTE CONSULTING LLC, HIALEAH, FL, 33012 |
FONSECA BRUNA | President | C/O VTE CONSULTING LLC, HIALEAH, FL, 33012 |
MARTINEZ JAVIER | Secretary | C/O VTE CONSULTING LLC, HIALEAH, FL, 33012 |
Rosati Daniela | Director | C/O VTE CONSULTING LLC, HIALEAH, FL, 33012 |
PAIGE LAW GROUP P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-10-03 | C/O VTE CONSULTING LLC, 1840 WEST 49 STREET, 233, HIALEAH, FL 33012 | - |
CHANGE OF MAILING ADDRESS | 2023-10-03 | C/O VTE CONSULTING LLC, 1840 WEST 49 STREET, 233, HIALEAH, FL 33012 | - |
REGISTERED AGENT NAME CHANGED | 2016-11-07 | PAIGE LAW GROUP, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-11-07 | 9500 S DADELAND BLVD - STE. 550, MIAMI, FL 33156 | - |
REINSTATEMENT | 1997-05-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-10 |
AMENDED ANNUAL REPORT | 2023-10-03 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-01-31 |
AMENDED ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2017-01-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State