Entity Name: | EVERGREEN HOMES VILLAGE HOMEOWNERS ASSOCIATON, 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: | 19 Jan 1978 (47 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 May 1997 (28 years ago) |
Document Number: | 741733 |
FEI/EIN Number |
592350354
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13155 SW 42 ST, Miami, FL, 33175, US |
Mail Address: | 13155 SW 42 ST, Miami, FL, 33175, US |
ZIP code: | 33175 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PADILLA ENRIQUE | Treasurer | 13155 SW 42 ST, Miami, FL, 33175 |
DE LA PAZ LOURDES | Secretary | 13155 SW 42 ST, Miami, FL, 33175 |
ABBOT DONALD | Vice President | 13155 SW 42 ST, Miami, FL, 33175 |
CASTRO PIERRE L | Director | 13155 SW 42 ST, Miami, FL, 33175 |
MARTINEZ ALICIA | Director | 13155 SW 42 SR, Miami, FL, 33175 |
Lopez Daniel CEsq. | Agent | 7001 S.W. 87 COURT, Miami, FL, 33173 |
NOLE RICARDO | President | 13155 SW 42 ST, Miami, FL, 33175 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-10 | 13155 SW 42 ST, Suite 103, Miami, FL 33175 | - |
CHANGE OF MAILING ADDRESS | 2023-03-10 | 13155 SW 42 ST, Suite 103, Miami, FL 33175 | - |
REGISTERED AGENT NAME CHANGED | 2016-09-22 | Lopez, Daniel C, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-09-22 | 7001 S.W. 87 COURT, Miami, FL 33173 | - |
REINSTATEMENT | 1997-05-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-02-10 |
AMENDED ANNUAL REPORT | 2016-09-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State