Search icon

ALMA FLORIDA INVESTMENTS, INC.

Company Details

Entity Name: ALMA FLORIDA INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 May 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Aug 2015 (9 years ago)
Document Number: P04000072617
FEI/EIN Number 030543151
Address: 6051 N Ocean Drive, Hollywood, FL, 33019, US
Mail Address: 6051 N Ocean Drive, Hollywood, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BLUM SAMUEL S Agent 2666 TIGERTAIL AVE STE 106, COCONUT GROVE, FL, 33133

Vice President

Name Role Address
CULLIGAN TOM Vice President 6051 N Ocean Drive, Hollywood, FL, 33019

Secretary

Name Role Address
CULLIGAN TOM Secretary 6051 N Ocean Drive, Hollywood, FL, 33019

Director

Name Role Address
CULLIGAN TOM Director 6051 N Ocean Drive, Hollywood, FL, 33019
MENARD PAUL Director 6051 N Ocean Drive, Hollywood, FL, 33019

President

Name Role Address
MENARD PAUL President 6051 N Ocean Drive, Hollywood, FL, 33019

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-02-04 6051 N Ocean Drive, Condo 1606, Hollywood, FL 33019 No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-04 6051 N Ocean Drive, Condo 1606, Hollywood, FL 33019 No data
AMENDMENT 2015-08-24 No data No data
REINSTATEMENT 2012-09-14 No data No data
PENDING REINSTATEMENT 2012-09-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2008-11-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CANCEL ADM DISS/REV 2007-02-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-02-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State