Search icon

AMARETTO OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: AMARETTO OWNERS 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: 11 Feb 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2021 (3 years ago)
Document Number: N19201
FEI/EIN Number 650006381

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

Address: C/O FIRSTSERVICE RESIDENTIAL, 5200 BLUE LAGOON DRIVE, MIAMI, FL, 33126, US
Mail Address: C/O FIRSTSERVICE RESIDENTIAL, 5200 BLUE LAGOON DRIVE, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHILDBACH RUTH President 5200 Blue Lagoon Dr., MIAMI, FL, 33126
SHARP BYRON J Vice President 5200 Blue Lagoon Dr., MIAMI, FL, 33126
SINGER GIANNA Director 5200 Blue Lagoon Dr., MAIMI, FL, 33126
Zantout Lydia H Director 5200 Blue Lagoon Dr., Miami, FL, 33126
PAIGE ROBERT E Agent PAIGE LAW GROUP P.A., MIAMI, FL, 33176
CUTHBERTSON ROBERT B Treasurer 5200 Blue Lagoon Dr., MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-08 PAIGE LAW GROUP P.A., 11410 North Kendall Drive, # 302, MIAMI, FL 33176 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-11 C/O FIRSTSERVICE RESIDENTIAL, 5200 BLUE LAGOON DRIVE, SUITE 1000, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2022-02-11 C/O FIRSTSERVICE RESIDENTIAL, 5200 BLUE LAGOON DRIVE, SUITE 1000, MIAMI, FL 33126 -
REINSTATEMENT 2021-10-21 - -
REGISTERED AGENT NAME CHANGED 2021-10-21 PAIGE, ROBERT EESQ. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-11
REINSTATEMENT 2021-10-21
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State