Search icon

ALTOS DEL MAR CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: ALTOS DEL MAR CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 24 Jul 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Dec 1997 (27 years ago)
Document Number: N97000004176
FEI/EIN Number 650811643
Address: 7728 ABBOTT AVENUE, MIAMI BEACH, FL, 33141, US
Mail Address: 7728 Abbott Avenue, MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Naveh Eran Vice Pr Agent 7728 Abbott Avenue, MIAMI BEACH, FL, 33141

Director

Name Role Address
Perry Darren Director 7728 Abbott Avenue, Miami Be, FL, 33141

President

Name Role Address
HAZAR OKAN President 2707 COUNTRY LANE, MARIETTA, GA, 30062

Treasurer

Name Role Address
SOWERS NICHOLAS Treasurer 7728 Abbott Avenue, MIAMI BEACH, FL, 33141

Vice President

Name Role Address
Naveh Eran Vice President 7728 Abbott Avenue, Miami Beach, FL, 33141

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-01 7728 ABBOTT AVENUE, 401, MIAMI BEACH, FL 33141 No data
REGISTERED AGENT NAME CHANGED 2024-02-01 Naveh, Eran, Vice President No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 7728 Abbott Avenue, 401, MIAMI BEACH, FL 33141 No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-01 7728 ABBOTT AVENUE, 401, MIAMI BEACH, FL 33141 No data
AMENDMENT 1997-12-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-22
AMENDED ANNUAL REPORT 2022-04-07
AMENDED ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-01
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State