Entity Name: | VISTA VERDE TOWNHOUSE HOME OWNERS 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: | 23 Feb 1972 (53 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Nov 2024 (4 months ago) |
Document Number: | 722752 |
FEI/EIN Number |
591537363
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7623 BISCAYNE BOULEVARD, MIAMI, FL, 33138, US |
Mail Address: | 7623 BISCAYNE BOULEVARD, MIAMI, FL, 33138, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER NATHANIEL | President | 3883 NW 207 St rd, MIAMI GARDENS, FL, 33055 |
MILLER NATHANIEL | Director | 3883 NW 207 St rd, MIAMI GARDENS, FL, 33055 |
BROWN MITCHELL | Vice President | 3937 nw 207 ST RD, MIAMI GARDENS, FL, 33055 |
BROWN MITCHELL | Director | 3937 nw 207 ST RD, MIAMI GARDENS, FL, 33055 |
RIPERT VERONIQUE | Director | 3943 NW 207 ST RD, MIAMI GARDENS, FL, 33174 |
WADE JAQUELINE | Director | 3939 NW 207 ST RD, MIAMI GARDENS, FL, 33055 |
PRITCHETT SHARON | Director | 3858 NW 207 ST, MIAMI GARDENS, FL, 33055 |
NEW CONCEPTS PROPERTY MANAGEMENT, INC | Agent | 7623 BISCAYNE BOULEVARD, MIAMI, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-11-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-11-03 | NEW CONCEPTS PROPERTY MANAGEMENT, INC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-16 | 7623 BISCAYNE BOULEVARD, # 1, MIAMI, FL 33138 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-16 | 7623 BISCAYNE BOULEVARD, # 1, MIAMI, FL 33138 | - |
CHANGE OF MAILING ADDRESS | 2022-03-16 | 7623 BISCAYNE BOULEVARD, # 1, MIAMI, FL 33138 | - |
AMENDMENT | 2017-10-10 | - | - |
REINSTATEMENT | 2002-01-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
REINSTATEMENT | 1998-03-06 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-03 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-02-26 |
AMENDED ANNUAL REPORT | 2017-10-13 |
Amendment | 2017-10-10 |
ANNUAL REPORT | 2017-04-05 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State