Search icon

ALTON ROAD HOMEOWNERS & RESIDENTS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ALTON ROAD HOMEOWNERS & RESIDENTS 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: 19 Aug 1997 (28 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 Mar 2019 (6 years ago)
Document Number: N97000004722
FEI/EIN Number 061637926

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

Address: 767 W 41st Street, MIAMI BEACH, FL, 33140, US
Mail Address: 767 W 41st Street, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kravitz Adam President 767 W 41st Street, MIAMI BEACH, FL, 33140
LOPEZ LIZETTE Treasurer 5042 ALTON RD, MIAMI BEACH, FL, 33140
Buttacavoli Mayra Secretary 767 W 41st Street, MIAMI BEACH, FL, 33140
Davis Laurie Director 5965 ALTON ROAD, MIAMI BEACH, FL, 33140
GOLDSTEIN JERRY Director 3040 ALTON RD, MIAMI BEACH, FL, 33140
Kravitz Adam Agent 767 W 41st Street, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 767 W 41st Street, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 2024-04-16 767 W 41st Street, MIAMI BEACH, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-16 767 W 41st Street, MIAMI BEACH, FL 33140 -
NAME CHANGE AMENDMENT 2019-03-11 ALTON ROAD HOMEOWNERS & RESIDENTS ASSOCIATION, INC. -
REGISTERED AGENT NAME CHANGED 2015-04-29 Kravitz, Adam -
REINSTATEMENT 2002-03-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-04-16
Name Change 2019-03-11
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State