Entity Name: | LOS PASEOS 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: | 12 Jul 1979 (46 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Dec 2010 (14 years ago) |
Document Number: | 748073 |
FEI/EIN Number |
592024995
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3519 SW 113 PL, MIAMI, FL, 33165, US |
Mail Address: | PO BOX 650404, MIAMI, FL, 33265, US |
ZIP code: | 33165 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cortes Feliciano | Vice President | 3515 SW 112 Place, Miami, FL, 33165 |
Goldstein Jorge A | Treasurer | 3501 SW 113 CT, Miami, FL, 33165 |
Gonzalez Maria | Director | 3500 SW 113 PL, Miami, FL, 33165 |
Prather Deborah | Agent | 3519 SW 113 PL, MIAMI, FL, 33165 |
Prather Deborah | President | 3519 SW 113 PL, MIAMI, FL, 33165 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-08-21 | 3519 SW 113 PL, MIAMI, FL 33165 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-08-21 | 3519 SW 113 PL, MIAMI, FL 33165 | - |
REGISTERED AGENT NAME CHANGED | 2023-08-21 | Prather, Deborah | - |
REINSTATEMENT | 2010-12-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2000-01-12 | 3519 SW 113 PL, MIAMI, FL 33165 | - |
REINSTATEMENT | 1999-02-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
REINSTATEMENT | 1996-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
AMENDED ANNUAL REPORT | 2023-08-21 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-02-18 |
ANNUAL REPORT | 2016-04-04 |
Date of last update: 01 May 2025
Sources: Florida Department of State