Entity Name: | MICHIGAN TERRACE 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: | 21 Aug 1978 (47 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 07 Oct 2009 (15 years ago) |
Document Number: | 743997 |
FEI/EIN Number |
205415956
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1235 ALTON ROAD, MIAMI BEACH, FL, 33139, US |
Address: | 750 MICHIGAN AVE, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOLCE DONALD | President | 1235 ALTON ROAD, MIAMI BEACH, FL, 33139 |
LA LLAVE MICHELLE | Secretary | 1235 ALTON ROAD, MIAMI BEACH, FL, 33139 |
BURNS ANTHONY | Treasurer | 1235 ALTON ROAD, MIAMI BEACH, FL, 33139 |
SHAPIRO DAN | Manager | 1235 ALTON ROAD, MIAMI BEACH, FL, 33139 |
BECKER & POLIAKOFF | Agent | 2525 PONCE DE LEON BLVD, Coral Gables, FL, 331344862 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-23 | 2525 PONCE DE LEON BLVD, SUITE 825, Coral Gables, FL 33134-4862 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-23 | BECKER & POLIAKOFF | - |
CHANGE OF MAILING ADDRESS | 2023-03-01 | 750 MICHIGAN AVE, MIAMI BEACH, FL 33139 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-16 | 750 MICHIGAN AVE, MIAMI BEACH, FL 33139 | - |
CANCEL ADM DISS/REV | 2009-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 1991-01-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-23 |
AMENDED ANNUAL REPORT | 2023-07-07 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State