Search icon

ALBANY HOMES INTERNATIONAL, INC.

Company Details

Entity Name: ALBANY HOMES INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Nov 2000 (24 years ago)
Document Number: P00000105265
FEI/EIN Number 651068463
Address: 500 S Dixie Hwy Ste 220, Coral Gables, FL, 33146, US
Mail Address: 500 S Dixie Hwy Ste 220, Coral Gables, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GEORGE A DAVID PA Agent 500 S Dixie Hwy Ste 220, CORAL GABLES, FL, 33146

President

Name Role Address
SELMAN MONIQUE President 500 S Dixie Hwy Ste 220, Coral Gables, FL, 33146

Director

Name Role Address
SELMAN MONIQUE Director 500 S Dixie Hwy Ste 220, Coral Gables, FL, 33146

Vice President

Name Role Address
SELMAN MONIQUE Vice President 500 S Dixie Hwy Ste 220, Coral Gables, FL, 33146

Secretary

Name Role Address
SELMAN MONIQUE Secretary 500 S Dixie Hwy Ste 220, Coral Gables, FL, 33146

Treasurer

Name Role Address
SELMAN MONIQUE Treasurer 500 S Dixie Hwy Ste 220, Coral Gables, FL, 33146

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 500 S Dixie Hwy Ste 220, Coral Gables, FL 33146 No data
CHANGE OF MAILING ADDRESS 2022-04-28 500 S Dixie Hwy Ste 220, Coral Gables, FL 33146 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 500 S Dixie Hwy Ste 220, CORAL GABLES, FL 33146 No data
REGISTERED AGENT NAME CHANGED 2012-04-30 GEORGE A DAVID PA No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000892126 TERMINATED 1000000368374 MIAMI-DADE 2013-05-06 2033-05-08 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000213648 TERMINATED 1000000258893 DADE 2012-03-15 2022-03-21 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
ALBANY HOMES INTERNATIONAL, INC., VS ROBERT MCMONAGLE, 3D2013-0436 2013-02-15 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-13670

Parties

Name ALBANY HOMES INTERNATIONAL, INC.
Role Appellant
Status Active
Representations George A. David
Name ROBERT MCMONAGLE
Role Appellee
Status Active
Representations CHRISTIAN L. CUTILLO
Name Hon. Abby Cynamon
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-03-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2013-03-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-02-19
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2013-02-19
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (No Response) (DA32B) ~ Following review of the petition for writ of prohibition, it is ordered that said petition is hereby denied.
Docket Date 2013-02-15
Type Record
Subtype Appendix
Description Appendix ~ 1 original and 3 copies.
On Behalf Of ALBANY HOMES INTERNATIONAL
Docket Date 2013-02-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-02-15
Type Petition
Subtype Petition
Description Petition Filed ~ 1 original and 3 copies.
On Behalf Of ALBANY HOMES INTERNATIONAL

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-05-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State