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 |
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 |
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 | - | - |
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