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 |
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 | - |
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 |
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 | - | - |
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