Search icon

ARMITAGE PLACE NO. 3 CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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