Search icon

SHADYWOOD VILLAS HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SHADYWOOD VILLAS 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: 17 Oct 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jul 1990 (35 years ago)
Document Number: 754684
FEI/EIN Number 592022444

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

Address: C/O MIAMI MANAGEMENT INC, 14275 SW 142 AVE, MIAMI, FL, 33186, US
Mail Address: C/O MIAMI MANAGEMENT INC, 14275 SW 142 AVE, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Trujillo David President 14275 SW 142 AVE, MIAMI, FL, 33186
Enrich Anays Vice President 14275 SW 142 AVE, MIAMI, FL, 33186
SMITH MARIA Treasurer 14275 SW 142 AVE, MIAMI, FL, 33186
MONTERREY KENNETH Director 14275 SW 142 AVE, Miami, FL, 33186
Levine Stephen Director 14275 SW 142 Ave, Miami, FL, 33186
Alvarez Emilio Director 14275 SW 142 Ave, Miami, FL, 33186
TRIAY CARLOS A Agent 2301 N.W. 87TH AVENUE, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2009-03-04 2301 N.W. 87TH AVENUE, SUITE 501, DORAL, FL 33172 -
REGISTERED AGENT NAME CHANGED 2005-05-13 TRIAY, CARLOS A -
CHANGE OF PRINCIPAL ADDRESS 1995-03-21 C/O MIAMI MANAGEMENT INC, 14275 SW 142 AVE, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 1995-03-21 C/O MIAMI MANAGEMENT INC, 14275 SW 142 AVE, MIAMI, FL 33186 -
REINSTATEMENT 1990-07-30 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -
REINSTATEMENT 1988-09-23 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-02-02
AMENDED ANNUAL REPORT 2022-05-31
ANNUAL REPORT 2022-01-13
AMENDED ANNUAL REPORT 2021-06-16
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-04-11
AMENDED ANNUAL REPORT 2018-11-16
ANNUAL REPORT 2018-02-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State