Search icon

JOURNEY'S END HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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