Entity Name: | THE ALDEN HOTEL CONDOMINIUM OWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 04 Sep 2003 (22 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | N03000007793 |
FEI/EIN Number |
900263810
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 8200 NW 41 ST, SUITE 200, DORAL, FL, 33166, US |
Address: | 2925 INDIAN CREEK DR, MIAMI BEACH, FL, 33140 |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Halpern Rodriguez, LLP | Agent | 355 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33134 |
GREENWALD ERIC | President | 8200 NW 41 ST, DORAL, FL, 33166 |
GANS STAPHEN | Vice President | 8200 NW 41 ST, DORAL, FL, 33166 |
ANOLDSSON JESPER | Director | 8200 NW 41 ST, DORAL, FL, 33166 |
SPAHR ARYN | Director | 8200 NW 41 ST, DORAL, FL, 33166 |
ANOLDSSON GUSTAF | Director | 8200 NW 41 ST, DORAL, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-08-30 | 355 ALHAMBRA CIRCLE, SUITE 1101, CORAL GABLES, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2018-08-30 | 2925 INDIAN CREEK DR, MIAMI BEACH, FL 33140 | - |
REGISTERED AGENT NAME CHANGED | 2018-08-30 | Halpern Rodriguez, LLP | - |
REINSTATEMENT | 2009-01-06 | - | - |
CANCEL ADM DISS/REV | 2008-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-09-27 | 2925 INDIAN CREEK DR, MIAMI BEACH, FL 33140 | - |
CANCEL ADM DISS/REV | 2005-04-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J06000149026 | LAPSED | 06-9458-SP23-2 | MIAMI-DADE COUNTY COURT | 2006-06-23 | 2011-07-12 | $3,461.61 | COKEN ENTERPRISES, INC. DBA SERVPRO OF GREATER HOLLYWOO, P.O. BOX 223735, HOLLYWOOD, FL 33022 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-25 |
AMENDED ANNUAL REPORT | 2018-08-30 |
AMENDED ANNUAL REPORT | 2018-06-05 |
ANNUAL REPORT | 2018-02-16 |
ANNUAL REPORT | 2017-02-22 |
AMENDED ANNUAL REPORT | 2016-11-22 |
ANNUAL REPORT | 2016-03-25 |
AMENDED ANNUAL REPORT | 2015-05-18 |
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-02-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State