Entity Name: | VECINO DEL MAR OWNERS' 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 Feb 1980 (45 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Oct 1997 (27 years ago) |
Document Number: | 751021 |
FEI/EIN Number |
650642558
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2350 NE 135 ST, NORTH MIAMI, FL, 33181, US |
Mail Address: | 2350 NE 135th St., N MIAMI, FL, 33181, US |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RESTREPO SOPHIA | Director | 2350 NE 135th St., N MIAMI, FL, 33181 |
Torres Tirsa | Treasurer | 2350 NE 135 ST, NORTH MIAMI, FL, 33181 |
Canatelle Sebastian | Secretary | 2350 NE 135 ST, NORTH MIAMI, FL, 33181 |
Sewerin Barbara | Vice President | 2350 NE 135 ST, NORTH MIAMI, FL, 33181 |
Absolu Brandt | President | 2350 NE 135 ST, NORTH MIAMI, FL, 33181 |
HABER LAW LLP | Agent | 251 NW 23 STREET, MIAMI, FL, 33127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-12 | 251 NW 23 STREET, MIAMI, FL 33127 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-12 | HABER LAW LLP | - |
CHANGE OF MAILING ADDRESS | 2018-02-26 | 2350 NE 135 ST, NORTH MIAMI, FL 33181 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-01 | 2350 NE 135 ST, NORTH MIAMI, FL 33181 | - |
REINSTATEMENT | 1997-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
REINSTATEMENT | 1995-12-22 | - | - |
INVOLUNTARILY DISSOLVED | 1981-12-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-17 |
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-07-07 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-02-06 |
Reg. Agent Change | 2018-05-14 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-02-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State