Entity Name: | THE CLINTON 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: | 08 Jan 1974 (51 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 29 Mar 2010 (15 years ago) |
Document Number: | 728578 |
FEI/EIN Number |
591521822
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | i/c/o Miami Powerhouse Management, 1000 Fifth Street, Miami Beach, FL, 33139, US |
Address: | 6545 Indian Creek Drive, Miami, FL, 33141, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Reis Luis | President | i/c/o Miami Powerhouse Management, Miami Beach, FL, 33139 |
Aquino William | Treasurer | i/c/o Miami Powerhouse Management, Miami Beach, FL, 33139 |
MIAMI POWERHOUSE MANAGEMENT, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-30 | 6545 Indian Creek Drive, Miami, FL 33141 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-30 | 1000 Fifth Street, 208, Miami Beach, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-30 | Miami Powerhouse Management | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-09-15 | 6545 Indian Creek Drive, Miami, FL 33141 | - |
AMENDMENT | 2010-03-29 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000079181 | LAPSED | 1000000202493 | DADE | 2011-02-03 | 2021-02-09 | $ 837.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-07-01 |
ANNUAL REPORT | 2019-04-30 |
AMENDED ANNUAL REPORT | 2018-06-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State