Entity Name: | RUE MARIE VILLAS ASSOCIATION, 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: | 05 Nov 1975 (49 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | 734264 |
FEI/EIN Number |
591710120
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3144 MARY STREET, COCONUT GROVE, FL, 33133 |
Mail Address: | 3144 Mary Street, MIAMI, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HANCOCK, DAVID | President | 3144 MARY STREET, COCONUT GROVE, FL, 33133 |
McCall Jeremy T | Treasurer | 3144 Mary Street, MIAMI, FL, 33133 |
McCall Jeremy T | Director | 3144 Mary Street, MIAMI, FL, 33133 |
KOBOLA SLAVIN | Secretary | 3142 MARY ST, COCONUT GROVE, FL |
KOBOLA SLAVIN | Director | 3142 MARY ST, COCONUT GROVE, FL |
HANCOCK, DAVID | Director | 3144 MARY STREET, COCONUT GROVE, FL, 33133 |
McCall Jeremy T | Agent | 3144 Mary Street, MIAMI, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-08 | 3144 Mary Street, MIAMI, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2022-04-08 | 3144 MARY STREET, COCONUT GROVE, FL 33133 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-08 | McCall, Jeremy T | - |
REINSTATEMENT | 2012-02-08 | - | - |
PENDING REINSTATEMENT | 2012-02-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2004-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1989-01-13 | 3144 MARY STREET, COCONUT GROVE, FL 33133 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-03-26 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State