Search icon

COLLINS VIEW ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COLLINS VIEW 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: 13 Sep 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Dec 2001 (23 years ago)
Document Number: 748932
FEI/EIN Number 592106587

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1418 Collins Avenue, Miami Beach, FL, 33139, US
Mail Address: C/O Blue Leaf Management, PO Box 190239, Miami Beach, FL, 33119, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jacque Delphine Vice President C/O Blue Leaf Management, Miami Beach, FL, 33119
Rubin Daniel Treasurer C/O Blue Leaf Management, Miami Beach, FL, 33119
Garza Denise Secretary C/O Blue Leaf Management, Miami Beach, FL, 33119
Berrospi Nataly Director C/O Blue Leaf Management, Miami Beach, FL, 33119
SHERMAN RICK Director C/O Blue Leaf Management, Miami Beach, FL, 33119
BLUE LEAF MANAGEMENT, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-08-31 1688 Meridian Avenue, Suite 729, Miami Beach, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2023-08-31 1418 Collins Avenue, Miami Beach, FL 33139 -
REGISTERED AGENT NAME CHANGED 2023-08-31 Blue Leaf Management -
CHANGE OF MAILING ADDRESS 2023-08-31 1418 Collins Avenue, Miami Beach, FL 33139 -
REINSTATEMENT 2001-12-13 - -
REINSTATEMENT 2001-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1999-05-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-07
ANNUAL REPORT 2024-04-11
AMENDED ANNUAL REPORT 2023-08-31
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-10
AMENDED ANNUAL REPORT 2019-07-17
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State