Search icon

ISLA BELLA HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ISLA BELLA 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: 02 May 1977 (48 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 1996 (28 years ago)
Document Number: 738891
FEI/EIN Number 650611401

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

Key Officers & Management

Name Role Address
VALDES BENOSKY President 20746 NW 41 AVE RD, MIAMI GARDENS, FL, 33055
VALDES BENOSKY Director 20746 NW 41 AVE RD, MIAMI GARDENS, FL, 33055
BARAHONA HUGO Vice President 20750 NW 41 AVE RD, MIAMI GARDENS, FL, 33055
BERMUDEZ ALBERTO Treasurer 20797 NW 41AVE RD, MIAMI GARDENS, FL, 33055
BERMUDEZ ALBERTO Director 20797 NW 41AVE RD, MIAMI GARDENS, FL, 33055
LUGO JOSE Director 20701 NW 41 AVE RD, MIAMI GARDENS, FL, 33055
GUERRERO ELSA Director 20773 NW 41 AVE RD, MIAMI GARDENS, FL, 33055
VALDES BENOSKY Agent 20746 NW 41 AVE RD, MIAMI GARDENS, FL, 33055

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-08-04 7623 Biscayne Boulevard, Suite 1, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2021-08-04 7623 Biscayne Boulevard, Suite 1, MIAMI, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 20746 NW 41 AVE RD, MIAMI GARDENS, FL 33055 -
REGISTERED AGENT NAME CHANGED 2018-04-17 VALDES, BENOSKY -
REINSTATEMENT 1996-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1978-12-05 - -
NAME CHANGE AMENDMENT 1978-03-24 ISLA BELLA HOMEOWNERS ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-08-04
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-17
AMENDED ANNUAL REPORT 2017-05-30
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State