Entity Name: | ARMITAGE PLACE NO. 3 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: | 29 May 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Apr 2018 (7 years ago) |
Document Number: | N98000003065 |
FEI/EIN Number |
651109092
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | c/o FYVE Property Management, 5100 W. Copans Rd, Margate, FL, 33063, US |
Address: | 300 EUCLID AVENUE, MIAMI BEACH, FL, 33139 |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fyve Property Management | Agent | c/o FYVE Property Management, Margate, FL, 33063 |
JORGE ROLAND | President | 300 Euclid Ave., MIAMI, FL, 33139 |
Milz Alex | Secretary | 300 Eculid Ave., MIAMI, FL, 33139 |
Bolger Linda | Treasurer | 300 ECULID AVE, MIAMI, FL, 33139 |
Fountoulakis George | dir | 300 EUCLID AVE, MIAMI, FL, 33139 |
Weidner Matt | Vice President | 300 Euclid Ave, Miami Beach, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-17 | 300 EUCLID AVENUE, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-17 | c/o FYVE Property Management, 5100 W. Copans Rd, 410, Margate, FL 33063 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-26 | Fyve Property Management | - |
REINSTATEMENT | 2018-04-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-07-25 | 300 EUCLID AVENUE, MIAMI BEACH, FL 33139 | - |
REINSTATEMENT | 2001-04-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-05-20 |
ANNUAL REPORT | 2019-04-22 |
AMENDED ANNUAL REPORT | 2018-10-02 |
REINSTATEMENT | 2018-04-13 |
ANNUAL REPORT | 2016-03-01 |
AMENDED ANNUAL REPORT | 2015-08-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State