Search icon

ALAMEDA TOWER 4 CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ALAMEDA TOWER 4 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: 30 Dec 1987 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Nov 2022 (2 years ago)
Document Number: N24146
FEI/EIN Number 650058841

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

Address: 2520 NW 97 AVE #220, Doral, FL, 33172, US
Mail Address: 2520 NW 97 AVE #220, Doral, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRERO OSCAR L President 2520 NW 97 AVE #220, Doral, FL, 33172
MENDEZ MARTHA Secretary 2520 NW 97 AVE #220, Doral, FL, 33172
MENDEZ MARTHA Director 2520 NW 97 AVE #220, Doral, FL, 33172
ZICKBAUER OTTO J Vice President 2520 NW 97 AVE #220, Doral, FL, 33172
NOA MIRIAM Director 2520 NW 97 AVE #220, Doral, FL, 33172
HERNANDEZ SILVIO A Agent 2520 NW 97 AVE #220, Doral, FL, 33172

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 2520 NW 97 AVE #220, Doral, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-26 2520 NW 97 AVE #220, Doral, FL 33172 -
CHANGE OF MAILING ADDRESS 2017-04-26 2520 NW 97 AVE #220, Doral, FL 33172 -
REINSTATEMENT 2015-01-21 - -
REGISTERED AGENT NAME CHANGED 2015-01-21 HERNANDEZ, SILVIO A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-07
REINSTATEMENT 2022-11-03
ANNUAL REPORT 2021-02-28
REINSTATEMENT 2020-01-29
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-02-22
REINSTATEMENT 2015-01-21
ANNUAL REPORT 2013-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State