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 |
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 |
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 | - | - |
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