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 |
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 | - |
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 | - |
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