Search icon

ALTAMIRA LUXURY HOMES, INC.

Company Details

Entity Name: ALTAMIRA LUXURY HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Jun 1998 (27 years ago)
Date of dissolution: 07 Jan 2002 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Jan 2002 (23 years ago)
Document Number: P98000058356
FEI/EIN Number 650854034
Address: ALTAMIRA LUXURY HOMES, INC., 355 NE 5TH AVE.-- STE 7, DELRAY BEACH, FL, 33483
Mail Address: ALTAMIRA LUXURY HOMES, INC., 355 NE 5TH AVE.-- STE 7, DELRAY BEACH, FL, 33483
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MAYER S. ABBO Agent 355 NE 5TH AVR. STE 7, DELRAY BEACH, FL, 33483

President

Name Role Address
ABBO MAYER S President 355 NE 5TH AVE STE 7, DELRAY BEACH, FL, 33483

Director

Name Role Address
ABBO MAYER S Director 355 NE 5TH AVE STE 7, DELRAY BEACH, FL, 33483

Vice President

Name Role Address
ANNOSCIA ALESSANDRO M Vice President 355 NE 5TH AVE, STE 7, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-01-07 No data No data
REGISTERED AGENT NAME CHANGED 2001-03-20 MAYER S. ABBO No data
REGISTERED AGENT ADDRESS CHANGED 2001-03-20 355 NE 5TH AVR. STE 7, DELRAY BEACH, FL 33483 No data
CHANGE OF PRINCIPAL ADDRESS 1999-03-01 ALTAMIRA LUXURY HOMES, INC., 355 NE 5TH AVE.-- STE 7, DELRAY BEACH, FL 33483 No data
CHANGE OF MAILING ADDRESS 1999-03-01 ALTAMIRA LUXURY HOMES, INC., 355 NE 5TH AVE.-- STE 7, DELRAY BEACH, FL 33483 No data

Documents

Name Date
Voluntary Dissolution 2002-01-07
ANNUAL REPORT 2001-03-20
ANNUAL REPORT 2000-05-04
ANNUAL REPORT 1999-03-01
Domestic Profit 1998-06-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State