Search icon

ALAMEDA TOWER 3 CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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