Entity Name: | MARSEILLES 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: | 10 Aug 1978 (47 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Oct 2013 (12 years ago) |
Document Number: | 743901 |
FEI/EIN Number |
592051540
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1205 Marseilles Dr., MIAMI BEACH, FL, 33141, US |
Mail Address: | C/O Trident Management, 800 West Avenue, Miami Beach, FL, 33139, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TRIDENT MANAGEMENT LLC | Agent | - |
APAESTEGUI URSULA | President | 43 NW 85th St, MIAMI, FL, 33150 |
Kefalidis Savas | Vice President | 1193 Marseilles Drive, Miami Beach, FL, 33141 |
Tivrica Carmen | Secretary | 1201 Marseille Dr. Unit 20, Miami Beach, FL, 33141 |
Hammills Sarah | Treasurer | 1205 Marseille Drive Unit 28, Miami Beach, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-06 | 800 West Avenue, # C-1, Miami Beach, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2022-04-25 | 1205 Marseilles Dr., MIAMI BEACH, FL 33141 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-25 | Trident Management | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-09 | 1205 Marseilles Dr., MIAMI BEACH, FL 33141 | - |
REINSTATEMENT | 2013-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
AMENDMENT | 2013-02-04 | - | - |
AMENDMENT | 2012-12-26 | - | - |
REINSTATEMENT | 2001-02-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-05-06 |
AMENDED ANNUAL REPORT | 2019-09-12 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-03-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State