Entity Name: | MIRAMAR GARDENS TOWNHOUSE 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: | 13 Feb 1976 (49 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Nov 2024 (6 months ago) |
Document Number: | 734957 |
FEI/EIN Number |
592931960
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7623 BISCAYNE BOULEVARD, MIAMI, FL, 33138, US |
Mail Address: | 7623 BISCAYNE BOULEVARD, MIAMI, FL, 33138, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRINSON CLAUDETTE | President | 3908 NW 213 Street, Miami Gardens, FL, 33055 |
BRINSON CLAUDETTE | Director | 3908 NW 213 Street, Miami Gardens, FL, 33055 |
COPELAND KENNETH | Secretary | 21441 NW 39 Ave, Miami Gardens, FL, 33055 |
COPELAND KENNETH | Treasurer | 21441 NW 39 Ave, Miami Gardens, FL, 33055 |
THOMPSON STEPHEN R | Director | 21469 NW 40th Circle Court, Miami Gardens, FL, 33055 |
Owens Flora | Director | 3866 NW 213 Street, Miami Gardens, FL, 33055 |
NEW CONCEPTS PROPERTY MANAGEMENT, INC | Agent | 7623 BISCAYNE BOULEVARD, MIAMI, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-09 | 7623 BISCAYNE BOULEVARD, #1, MIAMI, FL 33138 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-09 | 7623 BISCAYNE BOULEVARD, #1, MIAMI, FL 33138 | - |
CHANGE OF MAILING ADDRESS | 2022-03-09 | 7623 BISCAYNE BOULEVARD, #1, MIAMI, FL 33138 | - |
REGISTERED AGENT NAME CHANGED | 2017-10-10 | NEW CONCEPTS PROPERTY MANAGEMENT, INC | - |
AMENDMENT | 2017-10-10 | - | - |
REINSTATEMENT | 2002-01-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
REINSTATEMENT | 1998-07-21 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-03 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-02-27 |
Amendment | 2017-10-10 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State