Search icon

MISTY LAKE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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