Entity Name: | THE ATRIUM GARDENS 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: | 10 Dec 1979 (45 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 02 May 2007 (18 years ago) |
Document Number: | 750116 |
FEI/EIN Number |
592270630
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18001 NORTH BAY RD, SUNNY ISLES, FL, 33160, US |
Mail Address: | 900 N Federal Highway, Hallandale Beach, Hallandale Beach, FL, 33009, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bermudez Michael | President | 900 N Federal Highway, Hallandale Beach, FL, 33009 |
Toro Marco | Vice President | 900 N Federal Highway, Hallandale Beach, FL, 33009 |
Nefodova Anastasia | Treasurer | 900 N Federal Highway, Hallnadle Beach, FL, 33009 |
Echeverry Alfredo | Director | 900 N Federal Highway, Hallandle Beach, FL, 33009 |
chikova yolanta | Secretary | 900 N Federal Highway, Hallandale Beach, FL, 33009 |
MANAGEXCHANGE INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-04-26 | 18001 NORTH BAY RD, SUNNY ISLES, FL 33160 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-26 | 900 N FEDERAL HWY, 201, HALLANDLE BCH, FL 33009-2545 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-12 | Managexchange | - |
AMENDMENT | 2007-05-02 | - | - |
AMENDMENT | 2002-12-11 | - | - |
AMENDMENT | 2000-10-09 | - | - |
REINSTATEMENT | 1998-02-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-04-26 | 18001 NORTH BAY RD, SUNNY ISLES, FL 33160 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-05-18 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State