Entity Name: | TOP OF THE MILE SOUTH, 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: | 23 Jul 1979 (46 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Dec 2018 (6 years ago) |
Document Number: | 748168 |
FEI/EIN Number |
591990585
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3909 N. OCEAN BLVD., #116, FT LAUDERDALE, FL, 33308, US |
Mail Address: | 3909 N. OCEAN BLVD., #116, FT LAUDERDALE, FL, 33308, US |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Giberson Garrett | Director | 3909 N. OCEAN BLVD., FT LAUDERDALE, FL, 33308 |
Paternoster Briana | Vice President | 3909 N. Ocean Blvd., Fort Lauderdale, FL, 33308 |
Krupa Colleen | Secretary | 3909 N Ocean Blvd, Fort Lauderdale, FL, 33308 |
EDWARD F. HOLODAK, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-11-09 | Edward F. Holodak, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-11-09 | 7951 SW 6th Street, Suite 210, Plantation, FL 33324 | - |
REINSTATEMENT | 2018-12-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-08 | 3909 N. OCEAN BLVD., #116, FT LAUDERDALE, FL 33308 | - |
CHANGE OF MAILING ADDRESS | 2009-01-08 | 3909 N. OCEAN BLVD., #116, FT LAUDERDALE, FL 33308 | - |
REINSTATEMENT | 2004-03-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
AMENDMENT | 1984-01-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
AMENDED ANNUAL REPORT | 2023-12-18 |
AMENDED ANNUAL REPORT | 2023-10-02 |
AMENDED ANNUAL REPORT | 2023-08-28 |
AMENDED ANNUAL REPORT | 2023-05-06 |
ANNUAL REPORT | 2023-02-04 |
ANNUAL REPORT | 2022-03-05 |
ANNUAL REPORT | 2021-03-11 |
AMENDED ANNUAL REPORT | 2020-11-25 |
AMENDED ANNUAL REPORT | 2020-11-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State