Search icon

ALAMEDA TOWER 5 CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ALAMEDA TOWER 5 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: 03 Oct 1989 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2014 (10 years ago)
Document Number: N34461
FEI/EIN Number NOT APPLICABLE

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

Address: 5901 NW 151 Street Suite 100, 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
FERNANDEZ ZENNIA Treasurer 5901 NW 151 Street Suite 100, Miami Lakes, FL, 33014
Santizo Rene Vice President 5901 NW 151 Street Suite 100, Miami Lakes, FL, 33014
Gracia Zaida President 5901 NW 151 Street Suite 100, Miami Lakes, FL, 33014
TOP SERVICE PROPERTY MANAGEMENT, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-03 5901 NW 151 Street Suite 100, Miami Lakes, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-03 5901 NW 151 Street Suite 100, Miami Lakes, FL 33014 -
REGISTERED AGENT NAME CHANGED 2024-05-03 Top Service Property Management LLC. -
CHANGE OF MAILING ADDRESS 2024-05-03 5901 NW 151 Street Suite 100, Miami Lakes, FL 33014 -
REINSTATEMENT 2014-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 1999-05-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1994-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
AMENDED ANNUAL REPORT 2024-09-30
AMENDED ANNUAL REPORT 2024-05-03
ANNUAL REPORT 2024-02-15
AMENDED ANNUAL REPORT 2023-09-11
ANNUAL REPORT 2023-04-20
AMENDED ANNUAL REPORT 2022-08-31
AMENDED ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2022-02-24
AMENDED ANNUAL REPORT 2021-08-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State