Entity Name: | ALAMEDA TOWER 3 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: | 11 Nov 2012 (12 years ago) |
Document Number: | N27937 |
FEI/EIN Number |
650121763
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5901 NW 151 Street, Miami Lakes, FL, 33014, US |
Mail Address: | 5901 NW 151 Street, Suite 100, Miami Lakes, FL, 33014, US |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRENS Mileydis | President | 5901 NW 151 Street, Miami Lakes, FL, 33014 |
Torrens Sara | Vice President | 5901 NW 151 Street, Miami Lakes, FL, 33014 |
Tamara Hernandez | Treasurer | 5901 NW 151 Street, Miami Lakes, FL, 33014 |
TOP SERVICE PROPERTY MANAGEMENT, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-01-22 | 5901 NW 151 Street, Suite 100, Miami Lakes, FL 33014 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-22 | 5901 NW 151 Street, Suite 100, Miami Lakes, FL 33014 | - |
REGISTERED AGENT NAME CHANGED | 2019-01-22 | Top Service Property Management | - |
CHANGE OF MAILING ADDRESS | 2019-01-22 | 5901 NW 151 Street, Suite 100, Miami Lakes, FL 33014 | - |
REINSTATEMENT | 2012-11-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CANCEL ADM DISS/REV | 2007-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2005-01-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2019-01-22 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-02-26 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State