Entity Name: | ALHAMBRA PLACE 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: | 07 Jun 2001 (24 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 19 Feb 2013 (12 years ago) |
Document Number: | N01000003959 |
FEI/EIN Number |
651113536
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 209 N. BIRCH ROAD, ATTN:FRONT DESK, FORT LAUDERDALE, FL, 33304 |
Mail Address: | 209 N. BIRCH ROAD, ATTN:FRONT DESK, FORT LAUDERDALE, FL, 33304 |
ZIP code: | 33304 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NOVICK JIM | President | 209 N BIRCH RD, FORT LAUDERDALE, FL, 33304 |
STAMATAKIS MANNY | Treasurer | 209 N BIRCH RD, FORT LAUDERDALE, FL, 33304 |
Hury Hank | Director | 209 N. BIRCH ROAD, FORT LAUDERDALE, FL, 33304 |
GIORDANO DENNIS D | Director | 209 N BIRCH RD, FORT LAUDERDALE, FL, 33304 |
Smith John | Secretary | 209 North Birch Road, Fort Lauderdale, FL, 33304 |
BECKER & POLIAKOFF, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2014-01-27 | 1 East Broward Blvd., Suite 1800, Ft. Lauderdale, FL 33301 | - |
AMENDMENT | 2013-02-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-11-18 | BECKER & POLIAKOFF, P.A. | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-04-28 | 209 N. BIRCH ROAD, ATTN:FRONT DESK, FORT LAUDERDALE, FL 33304 | - |
CHANGE OF MAILING ADDRESS | 2003-04-28 | 209 N. BIRCH ROAD, ATTN:FRONT DESK, FORT LAUDERDALE, FL 33304 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-03 |
AMENDED ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2023-01-10 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 03 May 2025
Sources: Florida Department of State