Search icon

ALTOS DEL MAR OF MIAMI BEACH CONDOMINIUM ASSOCIATION INC. - Florida Company Profile

Company Details

Entity Name: ALTOS DEL MAR OF MIAMI BEACH 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: 04 Mar 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Apr 2011 (14 years ago)
Document Number: N02000001553
FEI/EIN Number 651185955

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

Address: 227 9th St, MIAMI BEACH, FL, 33139, US
Mail Address: 227 9th St, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENDERSON SCOTT Vice President 8041 HARDING AVENUE, UNIT 105, MIAMI BEACH, FL, 33141
COLLAR LISETTE President 8041 HARDING AVE., UNIT 102, MIAMI BEACH, FL, 33141
COLLAR LISETTE Secretary 8041 HARDING AVE., UNIT 102, MIAMI BEACH, FL, 33141
MIAMI DREAMS MANAGEMENT INC Agent -
Steinbauer Mark Secretary 8041 Harding Avenue, Miami Beach, FL, 33141
Steinbauer Mark Director 8041 Harding Avenue, Miami Beach, FL, 33141

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-17 227 9th St, STE 2, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-17 227 9th St, STE 2, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2020-01-17 227 9th St, STE 2, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2019-02-12 MIAMI DREAMS MANAGEMENT INC. -
AMENDMENT 2011-04-22 - -
REINSTATEMENT 2004-07-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDED AND RESTATEDARTICLES 2003-04-25 - -
AMENDED AND RESTATEDARTICLES 2003-03-31 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State