Entity Name: | CARMEL FOREST 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: | 29 Oct 1981 (43 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 04 Apr 2019 (6 years ago) |
Document Number: | 758221 |
FEI/EIN Number |
592345849
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5901 NW 151 Street, Miami Lakes, FL, 33014, US |
Mail Address: | 5901 NW 151 Street, Miami Lakes, FL, 33014, US |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIMAN MATILDE | Director | 5901 NW 151 Street, Miami Lakes, FL, 33014 |
COLL GUSTAVO | President | 5901 NW 151 Street, Miami Lakes, FL, 33014 |
Cunha Eduardo | Treasurer | 5901 NW 151 Street, Miami Lakes, FL, 33014 |
CACCHIONE MAX | Secretary | 5901 NW 151 Street, Miami Lakes, FL, 33014 |
SIMAN JOSE | Director | 5901 NW 151 ST, Miami Lakes, FL, 33014 |
Top Service Property Mgmt , LLC | Agent | 5901 NW 151 Street, Miami Lakes, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-20 | 5901 NW 151 Street, Suite 100, Miami Lakes, FL 33014 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-20 | 5901 NW 151 Street, Suite 100, Miami Lakes, FL 33014 | - |
CHANGE OF MAILING ADDRESS | 2022-04-20 | 5901 NW 151 Street, Suite 100, Miami Lakes, FL 33014 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-20 | Top Service Property Mgmt , LLC | - |
AMENDMENT | 2019-04-04 | - | - |
REINSTATEMENT | 1983-11-30 | - | - |
AMENDMENT | 1983-11-30 | - | - |
INVOLUNTARILY DISSOLVED | 1982-12-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-02-12 |
AMENDED ANNUAL REPORT | 2023-10-05 |
AMENDED ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2023-02-21 |
AMENDED ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-01-17 |
ANNUAL REPORT | 2020-01-14 |
Amendment | 2019-04-04 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State