Entity Name: | FUTURA VILLAS CONDOMINIUM ASSOCIATION NO. 11, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 06 Mar 1975 (50 years ago) |
Date of dissolution: | 15 Sep 2006 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (19 years ago) |
Document Number: | 732076 |
FEI/EIN Number |
591651129
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | NEAL MCFADDEN, 230 NE 141 ST, N. MIAMI, FL, 33161 |
Mail Address: | NEAL MCFADDEN, 230 NE 141 ST, N. MIAMI, FL, 33161 |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DESIRE MAGALIE | President | 232 N.E. 141 ST., N. MIAMI, FL, 33161 |
DESIRE MAGALIE | Director | 232 N.E. 141 ST., N. MIAMI, FL, 33161 |
MCFADDEN NEAL | Secretary | 230 NE 141 STREET, N. MIAMI, FL, 33161 |
MCFADDEN NEAL | Treasurer | 230 NE 141 STREET, N. MIAMI, FL, 33161 |
MCFADDEN NEAL | Director | 230 NE 141 STREET, N. MIAMI, FL, 33161 |
BELBODA LARETTA | Director | 31 WEST 128 ST., NEW YORK, NY |
DESIRE MAGALIE | Agent | 232 N.E. 141 STREET, N. MIAMI, FL, 33161 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-02-06 | NEAL MCFADDEN, 230 NE 141 ST, N. MIAMI, FL 33161 | - |
CHANGE OF MAILING ADDRESS | 2001-02-06 | NEAL MCFADDEN, 230 NE 141 ST, N. MIAMI, FL 33161 | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-11-09 | 232 N.E. 141 STREET, N. MIAMI, FL 33161 | - |
REINSTATEMENT | 1998-11-09 | - | - |
REGISTERED AGENT NAME CHANGED | 1998-11-09 | DESIRE, MAGALIE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
REINSTATEMENT | 1991-05-13 | - | - |
INVOLUNTARILY DISSOLVED | 1983-11-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2005-07-12 |
ANNUAL REPORT | 2004-04-12 |
ANNUAL REPORT | 2003-01-15 |
ANNUAL REPORT | 2002-08-26 |
ANNUAL REPORT | 2001-02-06 |
ANNUAL REPORT | 2000-01-18 |
ANNUAL REPORT | 1999-07-26 |
REINSTATEMENT | 1998-11-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State