Entity Name: | MISTY LAKE CONDOMINIUM 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: | 10 Jun 1980 (45 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Jan 1986 (39 years ago) |
Document Number: | 752866 |
FEI/EIN Number |
650184763
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 21015 NW 7 AVENUE, MIAMI, FL, 33169, US |
Mail Address: | c/o Phoenix Management Services, 4800 N. State Road 7, Ste 105, Lauderdale Lakes, FL, 33319, US |
ZIP code: | 33169 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lamelle Exie | Treasurer | c/o Phoenix Management Services, Lauderdale Lakes, FL, 33319 |
Richardson John | Director | c/o Phoenix Management Services, Lauderdale Lakes, FL, 33319 |
ROBERTS KELSEY | Vice President | c/o Phoenix Management Services, Lauderdale Lakes, FL, 33319 |
Hernandez Johanna | Secretary | c/o Phoenix Management Services, Lauderdale Lakes, FL, 33319 |
Williams Martha | Director | c/o Phoenix Management Services, Lauderdale Lakes, FL, 33319 |
Jackson Mary | President | c/o Phoenix Management Services, Lauderdale Lakes, FL, 33319 |
Phoenix Management Service Inc | Agent | 4800 N. State Road 7, Lauderdale Lakes, FL, 33319 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-19 | Phoenix Management Service Inc | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-19 | 4800 N. State Road 7, SUITE 105, Lauderdale Lakes, FL 33319 | - |
CHANGE OF MAILING ADDRESS | 2013-04-25 | 21015 NW 7 AVENUE, MIAMI, FL 33169 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-08-04 | 21015 NW 7 AVENUE, MIAMI, FL 33169 | - |
REINSTATEMENT | 1986-01-15 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-05-23 |
ANNUAL REPORT | 2024-04-25 |
AMENDED ANNUAL REPORT | 2023-10-30 |
AMENDED ANNUAL REPORT | 2023-05-02 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-06-18 |
AMENDED ANNUAL REPORT | 2019-05-17 |
ANNUAL REPORT | 2019-03-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State