Entity Name: | MARSEILLES HOMEOWNERS' ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Not For Profit Corporation
MARSEILLES HOMEOWNERS' ASSOCIATION, INC. is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code. |
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 (11 years ago) |
Document Number: | 743901 |
FEI/EIN Number |
59-2051540
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | C/O Trident Management, 800 West Avenue, C-1, Miami Beach, FL 33139 |
Address: | 1205 Marseilles Dr., MIAMI BEACH, FL 33141 |
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, 3 Miami Beach, FL 33141 |
Tivrica, Carmen | Secretary | 1201 Marseille Dr. Unit 20, 17 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: 05 Feb 2025
Sources: Florida Department of State