Search icon

THE ELEMENT AT METROWEST CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE ELEMENT AT METROWEST CONDOMINIUM 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: 12 Oct 2006 (19 years ago)
Date of dissolution: 16 Sep 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Sep 2024 (8 months ago)
Document Number: N06000010732
FEI/EIN Number 20-5762897

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

Address: 551 Madison Avenue, 8th Floor, New York, NY, 10022, US
Mail Address: 551 Madison Avenue, 8th Floor, New York, NY, 10022, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Settle Lori President 551 Madison Avenue, New York, NY, 10022
Gillis Alexandra Treasurer 551 Madison Avenue, New York, NY, 10022
Steinberg Alan Secretary 551 Madison Avenue, New York, NY, 10022
NRAI SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000103066 ALVISTA METROWEST ACTIVE 2016-09-20 2026-12-31 - PO BOX 3629, 24 S ORANGE AVENUE, ORLANDO, FL, 32802

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 551 Madison Avenue, 8th Floor, New York, NY 10022 -
CHANGE OF MAILING ADDRESS 2024-04-05 551 Madison Avenue, 8th Floor, New York, NY 10022 -
AMENDMENT 2016-12-08 - -
REGISTERED AGENT ADDRESS CHANGED 2016-11-18 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2016-09-26 NRAI SERVICES, INC. -
AMENDMENT 2016-09-20 - -

Documents

Name Date
Voluntary Dissolution 2024-09-16
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-02-14
Amendment 2016-12-08

Date of last update: 01 May 2025

Sources: Florida Department of State