Entity Name: | JEFFERSON MANOR ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 15 Jun 1970 (55 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Jul 1985 (40 years ago) |
Document Number: | 718685 |
FEI/EIN Number |
592038350
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1000 5TH Street, 208, Miami Beach, FL, 33139, US |
Address: | 301 JEFFERSON AVENUE, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Heidenry Reid | Director | 301 Jefferson Ave., Miami Beach, FL, 33139 |
Fernandez Christine | Secretary | 301 JEFFERSON AVE, Miami Beach, FL, 33139 |
YAROSZ LILY | Treasurer | 301 JEFFERSON AVE, Miami Beach, FL, 33139 |
STOLARCZYK JUSTIN | Director | 301 JEFFERSON AVE, Miami Beach, FL, 33139 |
Cardoso Paulo | President | 301 JEFFERSON AVE, Miami Beach, FL, 33139 |
MIAMI POWERHOUSE MANAGEMENT, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-22 | 301 JEFFERSON AVENUE, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-22 | Miami Powerhouse Management | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-22 | 1000 5TH Street, Suite 208, Miami Beach, FL 33139 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-05 | 301 JEFFERSON AVENUE, MIAMI BEACH, FL 33139 | - |
REINSTATEMENT | 1985-07-25 | - | - |
INVOLUNTARILY DISSOLVED | 1973-07-02 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2024-01-04 |
AMENDED ANNUAL REPORT | 2023-12-21 |
AMENDED ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State