Entity Name: | PUEBLO DEL SOL 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: | 26 Sep 1979 (46 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Jul 1998 (27 years ago) |
Document Number: | 749101 |
FEI/EIN Number |
59-2471162
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10500 S.W. 68 STREET, MIAMI, FL, 33173, US |
Mail Address: | C/O PENINSULA REAL ESTATE, INC., 2026 S.W. 1 STREET, SUITE #6, MIAMI, FL, 33135, US |
ZIP code: | 33173 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORALES JULIO | Director | 7028 SW 103 PLACE, MIAMI, FL, 33173 |
MORALES JULIO | President | 7028 SW 103 PLACE, MIAMI, FL, 33173 |
MACHADO GUSTAVO | Director | 7147 SW 103RD COURT CIRCLE, MIAMI, FL, 33173 |
MACHADO GUSTAVO | Vice President | 7147 SW 103RD COURT CIRCLE, MIAMI, FL, 33173 |
Flores Juan L | Treasurer | 7124 SW 103 Place, MIAMI, FL, 33173 |
Flores Juan L | Secretary | 7124 SW 103 Place, MIAMI, FL, 33173 |
Flores Juan L | Director | 7124 SW 103 Place, MIAMI, FL, 33173 |
SKRLD, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2017-10-31 | 201 ALHAMBRA CIRCLE, 11TH FLOOR, CORAL GABLES, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2017-10-31 | SKRLD, INC. | - |
CHANGE OF MAILING ADDRESS | 2009-04-30 | 10500 S.W. 68 STREET, MIAMI, FL 33173 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-30 | 10500 S.W. 68 STREET, MIAMI, FL 33173 | - |
REINSTATEMENT | 1998-07-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
REINSTATEMENT | 1995-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
REINSTATEMENT | 1994-10-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000989999 | TERMINATED | 1000000358804 | MIAMI-DADE | 2012-12-07 | 2032-12-14 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J12000363344 | TERMINATED | 1000000272386 | MIAMI-DADE | 2012-04-24 | 2032-05-02 | $ 825.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-14 |
AMENDED ANNUAL REPORT | 2021-07-23 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-05-07 |
ANNUAL REPORT | 2019-01-24 |
ANNUAL REPORT | 2018-03-06 |
Reg. Agent Change | 2017-10-31 |
AMENDED ANNUAL REPORT | 2017-06-30 |
Date of last update: 01 May 2025
Sources: Florida Department of State