Search icon

TOP OF THE MILE, INC. - Florida Company Profile

Company Details

Entity Name: TOP OF THE MILE, 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: 08 Aug 1978 (47 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Aug 2001 (24 years ago)
Document Number: 743893
FEI/EIN Number 591859047

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

Address: Top of the Mile, Inc, 4013 N Ocean Drive, Lauderdale by the Sea, FL, 33308, US
Mail Address: C/O Property Keepers Management, LLC, 6555 Powerline Rd, Fort Lauderdale, FL, 33309, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vasile Maria Treasurer C/O Property Keepers Management, LLC, Fort Lauderdale, FL, 33309
Richardson Harold R President C/O Property Keepers Management, LLC, Fort Lauderdale, FL, 33309
Carvalho Sandra Director C/O Property Keepers Management, LLC, Fort Lauderdale, FL, 33309
Restrepo Sandra Vice President C/O Property Keepers Management, LLC, Fort Lauderdale, FL, 33309
Salamay Anna Secretary C/O Property Keepers Management, LLC, Fort Lauderdale, FL, 33309
PROPERTY KEEPERS MANAGEMENT, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-04 Top of the Mile, Inc, 4013 N Ocean Drive, Lauderdale by the Sea, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2024-08-07 C/O Property Keepers Management, LLC, 6555 Powerline Rd, Suite 105, Fort Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2024-08-07 Top of the Mile, Inc, 4013 N Ocean Drive, Lauderdale by the Sea, FL 33308 -
REGISTERED AGENT NAME CHANGED 2024-08-07 Property Keepers Management, LLC -
AMENDMENT 2001-08-14 - -
REINSTATEMENT 1995-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
AMENDMENT 1987-02-17 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-04
AMENDED ANNUAL REPORT 2024-08-07
AMENDED ANNUAL REPORT 2024-06-04
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State