Search icon

SWISS CHALET TOWNHOUSES CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SWISS CHALET TOWNHOUSES 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: 31 Jan 1975 (50 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 May 2000 (25 years ago)
Document Number: 731775
FEI/EIN Number 591675817

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1500 NW 89 CT Suite 202, Doral, FL, 33172, US
Mail Address: 1500 NW 89 CT Suite 202, Doral, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Almaguer Miguel A President 1500 NW 89 CT Suite 202, Doral, FL, 33172
Arias Manuel A Vice President 1500 NW 89 CT Suite 202, Doral, FL, 33172
Izquierdo Saily Treasurer 1500 NW 89 CT Suite 202, Doral, FL, 33172
Padilla Bertha Secretary 1500 NW 89 CT Suite 202, Doral, FL, 33172
Herrera Genith Director 1500 NW 89 CT Suite 202, Doral, FL, 33172
Torrez Rosario A Director 1500 NW 89 CT Suite 202, Doral, FL, 33172
Management Atlas Property Agent 1500 NW 89 CT Suite 202, Doral, FL, 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 1500 NW 89 CT Suite 202, Doral, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 1500 NW 89 CT Suite 202, Doral, FL 33172 -
CHANGE OF MAILING ADDRESS 2023-04-28 1500 NW 89 CT Suite 202, Doral, FL 33172 -
REGISTERED AGENT NAME CHANGED 2023-04-28 Management, Atlas Property -
REINSTATEMENT 2000-05-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1985-02-08 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
AMENDED ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-18
AMENDED ANNUAL REPORT 2021-10-19
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-07-05
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State