Search icon

CARMEL FOREST HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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