Entity Name: | ALHAMBRA CENTER CONDOMINIUM OWNERS' 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 Sep 1997 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Jul 2014 (11 years ago) |
Document Number: | N97000005340 |
FEI/EIN Number |
650850770
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14185 DALLAS PARKWAY, SUITE 1100, DALLAS, TX, 75254 |
Mail Address: | 14185 DALLAS PARKWAY, SUITE 1100, DALLAS, TX, 75254 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BODIN SCOTT | President | 14185 DALLAS PARKWAY, SUITE 1100, DALLAS, TX, 75254 |
LLOYD ELIZABETH | Director | 14185 DALLAS PARKWAY, SUITE 1100, DALLAS, TX, 75254 |
CORPORATION SERVICES COMPANY | Agent | 1201 HAYS STREET, TALLAHASSEE, FL, 32301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2014-07-15 | - | - |
CHANGE OF MAILING ADDRESS | 2014-07-15 | 14185 DALLAS PARKWAY, SUITE 1100, DALLAS, TX 75254 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-07-15 | 14185 DALLAS PARKWAY, SUITE 1100, DALLAS, TX 75254 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2008-08-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2006-11-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2004-10-07 | CORPORATION SERVICES COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-10-07 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-02-04 |
AMENDED ANNUAL REPORT | 2018-05-16 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State