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 |
Name | Role | Address |
---|---|---|
GEORGE A DAVID PA | Agent | 500 S Dixie Hwy Ste 220, CORAL GABLES, FL, 33146 |
Name | Role | Address |
---|---|---|
SELMAN MONIQUE | President | 500 S Dixie Hwy Ste 220, Coral Gables, FL, 33146 |
Name | Role | Address |
---|---|---|
SELMAN MONIQUE | Director | 500 S Dixie Hwy Ste 220, Coral Gables, FL, 33146 |
Name | Role | Address |
---|---|---|
SELMAN MONIQUE | Vice President | 500 S Dixie Hwy Ste 220, Coral Gables, FL, 33146 |
Name | Role | Address |
---|---|---|
SELMAN MONIQUE | Secretary | 500 S Dixie Hwy Ste 220, Coral Gables, FL, 33146 |
Name | Role | Address |
---|---|---|
SELMAN MONIQUE | Treasurer | 500 S Dixie Hwy Ste 220, Coral Gables, FL, 33146 |
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 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ALBANY HOMES INTERNATIONAL, INC., VS ROBERT MCMONAGLE, | 3D2013-0436 | 2013-02-15 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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