Entity Name: | CORAL ISLE WEST YACHT 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: | 12 Oct 1972 (53 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Jul 2022 (3 years ago) |
Document Number: | 724529 |
FEI/EIN Number |
591423021
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3545 NE 166 st, miami, FL, 33182, US |
Mail Address: | 3545 ne 166 st, NORTH MIAMI BEACH, FL, 33160, US |
ZIP code: | 33182 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Diaz Ruben | Treasurer | 3703 NE 166 ST, NORTH MIAMI BEACH, FL, 33160 |
Rosello Joel | President | 12641 NW 7 ln, Miami, FL, 33160 |
Diaz Jesus D | Vice President | 3703 NE 166th St, N Miami Beach, FL, 33160 |
cespedez Rafael | Secretary | 3703 NE 166 street, NORTH MIAMI BEACH, FL, 33160 |
President & Secretary | Agent | 3545 ne 166 st, NORTH MIAMI BEACH, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-06 | 3545 ne 166 st, 901, NORTH MIAMI BEACH, FL 33160 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-06 | 3545 NE 166 st, 901, miami, FL 33182 | - |
CHANGE OF MAILING ADDRESS | 2024-02-06 | 3545 NE 166 st, 901, miami, FL 33182 | - |
REINSTATEMENT | 2022-07-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-29 | President & Secretary | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-10 |
REINSTATEMENT | 2022-07-20 |
REINSTATEMENT | 2020-10-06 |
ANNUAL REPORT | 2019-07-29 |
ANNUAL REPORT | 2018-07-15 |
ANNUAL REPORT | 2017-07-28 |
ANNUAL REPORT | 2016-03-14 |
AMENDED ANNUAL REPORT | 2015-05-02 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State