Entity Name: | PASSAGEWAY RESIDENCE OF DADE COUNTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 19 May 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Nov 2012 (12 years ago) |
Document Number: | 757208 |
FEI/EIN Number | 59-2088143 |
Address: | 2255 N.W. 10TH AVE, MIAMI, FL 33127 |
Mail Address: | 2255 N.W. 10TH AVE, MIAMI, FL 33127 |
ZIP code: | 33127 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1952529455 | 2007-04-23 | 2020-08-22 | 2255 NW 10 TH AVE, MIAMI, FL, 331274219, US | 2255 NW 10TH AVE, MIAMI, FL, 331274219, US | |||||||||||||||||
|
Phone | +1 305-635-9106 |
Authorized person
Name | THOMAS P MULLEN |
Role | EXECUTIVE DIRECTOR |
Phone | 3056359106 |
Taxonomy
Taxonomy Code | 251B00000X - Case Management Agency |
License Number | 8332 |
State | FL |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
MENENDEZ, LILLIAN CEO | Agent | 6610 SW 20th Street, Plantation, FL 33317 |
Name | Role | Address |
---|---|---|
NIN, FERNANDO | Secretary | 4856 Echo Court, Oviedo, FL 32765 |
Name | Role | Address |
---|---|---|
NIN, FERNANDO | Treasurer | 4856 Echo Court, Oviedo, FL 32765 |
Name | Role | Address |
---|---|---|
NIN, FERNANDO | Director | 4856 Echo Court, Oviedo, FL 32765 |
Name | Role | Address |
---|---|---|
ARMAND, ARTURO | President | 10691 N KENDALL DRIVE, 211 MAIAMI, FL 33176 |
Name | Role | Address |
---|---|---|
SANCHEZ, DAMARYS | Vice President | 4601 Ponce de Leon Blvd. Ste 280, Coral Gables, FL 33146 |
Name | Role | Address |
---|---|---|
Menendez, Lillian, Dr. | Chief Executive Officer | 6610 SW 20th Street, Plantation, FL 33317 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-23 | 6610 SW 20th Street, Plantation, FL 33317 | No data |
REINSTATEMENT | 2012-11-20 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2008-09-16 | MENENDEZ, LILLIAN CEO | No data |
CHANGE OF PRINCIPAL ADDRESS | 1995-03-28 | 2255 N.W. 10TH AVE, MIAMI, FL 33127 | No data |
CHANGE OF MAILING ADDRESS | 1995-03-28 | 2255 N.W. 10TH AVE, MIAMI, FL 33127 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State