Search icon

EQUITY ONE (ALAFAYA VILLAGE) INC.

Company Details

Entity Name: EQUITY ONE (ALAFAYA VILLAGE) INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Apr 2006 (19 years ago)
Date of dissolution: 05 Jan 2012 (13 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 05 Jan 2012 (13 years ago)
Document Number: P06000051459
FEI/EIN Number 204702240
Address: 1600 NE MIAMI GARDENS DRIVE, NORTH MIAMI BEACH, FL, 33179
Mail Address: 1600 NE MIAMI GARDENS DRIVE, NORTH MIAMI BEACH, FL, 33179
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Executive Officer

Name Role Address
OLSON JEFFREY S Chief Executive Officer 1600 NE MIAMI GARDENS DRIVE, NORTH MIAMI BEACH, FL, 33179

Director

Name Role Address
OLSON JEFFREY S Director 1600 NE MIAMI GARDENS DRIVE, NORTH MIAMI BEACH, FL, 33179
GALLAGHER ARTHUR L Director 1600 NE MIAMI GARDENS DRIVE, NORTH MIAMI BEACH, FL, 33179

Vice President

Name Role Address
GALLAGHER ARTHUR L Vice President 1600 NE MIAMI GARDENS DRIVE, NORTH MIAMI BEACH, FL, 33179
LANGER MARK Vice President 1600 NE MIAMI GARDENS DRIVE, NORTH MIAMI BEACH, FL, 33179
CHOQUETTE KEN Vice President 1600 NE MIAMI GARDENS DRIVE, NORTH MIAMI BEACH, FL, 33179

Secretary

Name Role Address
GALLAGHER ARTHUR L Secretary 1600 NE MIAMI GARDENS DRIVE, NORTH MIAMI BEACH, FL, 33179

Treasurer

Name Role Address
LANGER MARK Treasurer 1600 NE MIAMI GARDENS DRIVE, NORTH MIAMI BEACH, FL, 33179

President

Name Role Address
CAPUTO THOMAS President 650 5TH AVENUE, NEW YORK, NY, 10019

Events

Event Type Filed Date Value Description
MERGER 2012-01-05 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P99000048455. MERGER NUMBER 900000119229

Documents

Name Date
ANNUAL REPORT 2011-01-27
ANNUAL REPORT 2010-03-17
ANNUAL REPORT 2009-02-13
ANNUAL REPORT 2008-04-13
ANNUAL REPORT 2007-01-08
Domestic Profit 2006-04-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State