Entity Name: | MEDLEY PLANTATION 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: | 20 Jan 1982 (43 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 26 Mar 2010 (15 years ago) |
Document Number: | 761519 |
FEI/EIN Number |
592346454
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | Caribbean Property Management, Inc, 12301 SW 132 Court, Miami, FL, 33186, US |
Address: | 8191 NW 91 TERRACE, UNIT #8, MEDLEY, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ruiz Marcel | Vice President | Caribbean Property Management, Inc, Miami, FL, 33186 |
Galban Leo | Treasurer | Caribbean Property Management, Inc, Miami, FL, 33186 |
Valdes Irama | Secretary | Caribbean Property Management, Inc, Miami, FL, 33186 |
Rodriguez Nancy | Director | Caribbean Property Management, Inc, Miami, FL, 33186 |
Murarka VK | President | Caribbean Property Management, Inc, Miami, FL, 33186 |
CARIBBEAN PROPERTY MANAGEMENT INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-01-24 | 8191 NW 91 TERRACE, UNIT #8, MEDLEY, FL 33166 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-24 | Caribbean Property Management, Inc | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-24 | Caribbean Property Management, Inc, 12301 SW 132 Court, Miami, FL 33186 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-10-23 | 8191 NW 91 TERRACE, UNIT #8, MEDLEY, FL 33166 | - |
CANCEL ADM DISS/REV | 2010-03-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-24 |
AMENDED ANNUAL REPORT | 2023-10-23 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-01-03 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-01-08 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-01-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State