Entity Name: | CATALINA TOWNHOMES 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: | 15 May 1979 (46 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 May 1998 (27 years ago) |
Document Number: | 747181 |
FEI/EIN Number |
592105606
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14850 SW 26th STREET, MIAMI, FL, 33185, US |
Mail Address: | 14850 SW 26th STREET, MIAMI, FL, 33185, US |
ZIP code: | 33185 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DRAYTON ROLAND | President | 14850 SW 26th STREET, MIAMI, FL, 33185 |
COLONNA SERGIO | Vice President | 14850 SW 26th STREET, MIAMI, FL, 33185 |
BECKER-NATHAN ROSE | Treasurer | 14850 SW 26th STREET, MIAMI, FL, 33185 |
DELVALLE LIZANDRA | Secretary | 14850 SW 26th STREET, MIAMI, FL, 33185 |
MEJIAS ROCIO | Director | 14850 SW 26th STREET, MIAMI, FL, 33185 |
BACCHUS RESHMA | Director | 14850 SW 26th STREET, MIAMI, FL, 33185 |
AR LAW GROUP PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-30 | AR LAW GROUP PLLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 8785 SW 165th AVENUE, SUITE 103, MIAMI, FL 33193 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-17 | 14850 SW 26th STREET, SUITE 112, MIAMI, FL 33185 | - |
CHANGE OF MAILING ADDRESS | 2016-04-17 | 14850 SW 26th STREET, SUITE 112, MIAMI, FL 33185 | - |
REINSTATEMENT | 1998-05-07 | - | - |
INVOLUNTARILY DISSOLVED | 1982-12-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-30 |
AMENDED ANNUAL REPORT | 2021-08-03 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-17 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State