Search icon

THE VILLAS OF AMBERWOOD III CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE VILLAS OF AMBERWOOD III 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: 25 Jan 1989 (36 years ago)
Document Number: N30335
FEI/EIN Number 650101591

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

Address: Allied Property Group Inc., 12350 SW 132 CT. # 114, MIAMI, FL, 33186, US
Mail Address: Allied Property Group Inc., 12350 SW 132 CT., MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YAVUZ FILIZ Treasurer 12350 SW 132 CT. STE. 114, MIAMI, FL, 33186
ANON ELIZABETH Director 12350 SW 132 CT. # 114, MIAMI, FL, 33186
MACCARRONE MIGUEL President 12350 SW 132 CT. # 114, MIAMI, FL, 33186
DINI CARLO Secretary Allied Property Group Inc., MIAMI, FL, 33186
YAVUZ FILIZ Director 12350 SW 132 CT. STE. 114, MIAMI, FL, 33186
ANON ELIZABETH Vice President 12350 SW 132 CT. # 114, MIAMI, FL, 33186
LAW OFFICE OF STUART J. NUNEZ, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-19 Allied Property Group Inc., 12350 SW 132 CT. # 114, 114, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2021-03-19 Allied Property Group Inc., 12350 SW 132 CT. # 114, 114, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2019-04-16 Law Office of Stuart J. Nunez, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2019-04-16 10691 N. Kendall Drive, Suite 206, MIAMI, FL 33176 -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State