Search icon

THE VILLAS OF AMBERWOOD III CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: THE VILLAS OF AMBERWOOD III CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 25 Jan 1989 (36 years ago)
Document Number: N30335
FEI/EIN Number 65-0101591
Address: Allied Property Group Inc., 12350 SW 132 CT. # 114, 114, MIAMI, FL 33186
Mail Address: Allied Property Group Inc., 12350 SW 132 CT., 114, MIAMI, FL 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
LAW OFFICE OF STUART J. NUNEZ, P.A. Agent

Treasurer

Name Role Address
YAVUZ, FILIZ Treasurer 12350 SW 132 CT. STE. 114, MIAMI, FL 33186

Director

Name Role Address
YAVUZ, FILIZ Director 12350 SW 132 CT. STE. 114, MIAMI, FL 33186
ANON, ELIZABETH Director 12350 SW 132 CT. # 114, MIAMI, FL 33186

Vice President

Name Role Address
ANON, ELIZABETH Vice President 12350 SW 132 CT. # 114, MIAMI, FL 33186

President

Name Role Address
MACCARRONE, MIGUEL President 12350 SW 132 CT. # 114, 114 MIAMI, FL 33186

Secretary

Name Role Address
DINI, CARLO Secretary Allied Property Group Inc., 12350 SW 132 CT. # 114 114 MIAMI, FL 33186

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 No data
CHANGE OF MAILING ADDRESS 2021-03-19 Allied Property Group Inc., 12350 SW 132 CT. # 114, 114, MIAMI, FL 33186 No data
REGISTERED AGENT NAME CHANGED 2019-04-16 Law Office of Stuart J. Nunez, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-16 10691 N. Kendall Drive, Suite 206, MIAMI, FL 33176 No data

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: 03 Feb 2025

Sources: Florida Department of State