Search icon

ALAMEDA TOWER 2 CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ALAMEDA TOWER 2 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: 18 Aug 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 2006 (18 years ago)
Document Number: N27936
FEI/EIN Number 650109049

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

Address: Alameda Tower 2 Condo Assoc, 5350 West 21 Court, Hialeah, FL, 33016, US
Mail Address: Alameda Tower 2 Condo Assoc, 5350 West 21 Court, Hialeah, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lopez Jorge L President Alameda Tower 2 Condo Assoc, Hialeah, FL, 33016
Diaz Julio Vice President Alameda Tower 2 Condo Assoc, Hialeah, FL, 33016
Velasquez Oscar Treasurer Alameda Tower 2 Condo Assoc, Hialeah, FL, 33016
Alvarez Niurka Voca Alameda Tower 2 Condo Assoc, Hialeah, FL, 33016
Velasquez Oscar Agent Alameda Tower 2 Condo Assoc, Hialeah, FL, 33016

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-14 LOPEZ, JORGE -
REGISTERED AGENT ADDRESS CHANGED 2023-01-29 Alameda Tower 2 Condo Assoc, 5350 West 21 Court, Hialeah, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-29 Alameda Tower 2 Condo Assoc, 5350 West 21 Court, Hialeah, FL 33016 -
CHANGE OF MAILING ADDRESS 2023-01-29 Alameda Tower 2 Condo Assoc, 5350 West 21 Court, Hialeah, FL 33016 -
REINSTATEMENT 2006-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1995-08-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-14
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-03-22
AMENDED ANNUAL REPORT 2017-12-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State