Search icon

THE ATRIUM GARDENS CONDOMINIUM ASSOCIATION,INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Documents

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