Entity Name: | JOURNEY'S END HOMEOWNERS 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: | 21 Jun 1974 (51 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Feb 1997 (28 years ago) |
Document Number: | 730155 |
FEI/EIN Number |
59-2226981
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9100 S Dadeland Blvd. Ste 700, MIAMI, FL, 33156, US |
Mail Address: | 9100 S Dadeland Blvd. Ste 700, MIAMI, FL, 33156, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WOLFSON LOUIS I | President | 9100 S DADELAND BLVD. STE 700, MIAMI, FL, 33156 |
Martinez Roberto | Secretary | 9445 Old Cutler Lane, CORAL GABLES, FL, 33156 |
NASH CRAIG | Vice President | 6262 SUNSET DRIVE, SOUTH MIAMI, FL, 33143 |
BLUMBERG EDWARD | Treasurer | 100 NORTH BISCAYNE BOULEVARD, SUITE 2802, MIAMI, FL, 33132 |
Franklin Martin | Asst | Mariposa Capital, Miam Beach, FL, 33139 |
BLUMBERG EDWARD R | Agent | DEUTSCH & BLUMBERG, P.A., MIAMI, FL, 33132 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000101243 | JOURNEY'S END | ACTIVE | 2011-10-14 | 2026-12-31 | - | 9400 SOUTH DADELAND BOULEVARD, SUITE 100, MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-09-26 | 9100 S Dadeland Blvd. Ste 700, MIAMI, FL 33156 | - |
CHANGE OF MAILING ADDRESS | 2023-09-26 | 9100 S Dadeland Blvd. Ste 700, MIAMI, FL 33156 | - |
REGISTERED AGENT NAME CHANGED | 2012-02-29 | BLUMBERG, EDWARD R | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-29 | DEUTSCH & BLUMBERG, P.A., 100 N BISCAYNE BLVD STE 2802, MIAMI, FL 33132 | - |
REINSTATEMENT | 1997-02-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-04 |
AMENDED ANNUAL REPORT | 2023-05-04 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-03-03 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-03-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State