Entity Name: | ALHAMBRA PALACE 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: | 29 Dec 1987 (37 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 29 Mar 1991 (34 years ago) |
Document Number: | N24138 |
FEI/EIN Number |
650251222
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 321 MADISON ST, HOLLYWOOD, FL, 33019, US |
Mail Address: | 321 MADISON ST, HOLLYWOOD, FL, 33019, US |
ZIP code: | 33019 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRIMARCO GERI | President | 322 MONROE ST, HOLLYWOOD, FL, 33019 |
SANTIAGO LISETTE | Secretary | 322 MONROE ST, HOLLYWOOD, FL, 33019 |
EVERS CHARLES | Vice President | 1470 OUTLOOK AVE, BRONX, NY, 10465 |
BOWDEN PATRICK | Treasurer | 321 MADISON ST, HOLLYWOOD, FL, 33019 |
WERNICK ISAAC | Vice President | 322 MONROE ST, HOLLYWOOD, FL, 33019 |
CRIMARCO GERI | Agent | 322 MONROE STREET, HOLLYWOOD, FL, 33019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2015-03-04 | CRIMARCO, GERI | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-04 | 322 MONROE STREET, UNIT 6, HOLLYWOOD, FL 33019 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-05-09 | 321 MADISON ST, HOLLYWOOD, FL 33019 | - |
CHANGE OF MAILING ADDRESS | 2005-05-09 | 321 MADISON ST, HOLLYWOOD, FL 33019 | - |
AMENDED AND RESTATEDARTICLES | 1991-03-29 | - | - |
REINSTATEMENT | 1990-01-12 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-03-05 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-02-07 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-04 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State