Search icon

SNAPPER CREEK TOWNHOUSE HOME OWNERS ASSOCIATION, INC - Florida Company Profile

Company Details

Entity Name: SNAPPER CREEK 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: 18 Apr 1972 (53 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Jan 2020 (5 years ago)
Document Number: 723198
FEI/EIN Number 591537602

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11200 SW 71 STREET, MIAMI, FL, 33173, US
Mail Address: 11200 SW 71 STREET, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSENBAUM LAWRENCE President 11200 SW 71 STREET, MIAMI, FL, 33173
Maragliano Alejandro Vice President 11200 SW 71 ST, MIAMI, FL, 33173
Alvarez Veronica Treasurer 11200 SW 71 STREET, MIAMI, FL, 33173
FAUST CLAUDIO Director 11200 SW 71 ST, MIAMI, FL, 33173
Lehnhard Daniel Director 11200 SW 71 ST, MIAMI, FL, 33173
PARISER BRIAN W Agent 9100 SOUTH DADELAND BLVD., STE 1500, MIAMI, FL, 33156
COSTA MICHELLE Secretary 11200 SW 71 ST, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-04 2525 Ponce de Leon Blvd., Suite 825, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2025-02-04 BALOYRA, JOSE -
REINSTATEMENT 2020-01-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2019-03-22 - -
CANCEL ADM DISS/REV 2005-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
Reg. Agent Change 2024-07-29
ANNUAL REPORT 2024-02-01
AMENDED ANNUAL REPORT 2023-04-28
AMENDED ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-22
AMENDED ANNUAL REPORT 2021-06-28
ANNUAL REPORT 2021-03-25
AMENDED ANNUAL REPORT 2020-01-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State