Entity Name: | MIAMI SHORES COMMUNITY ALLIANCE, 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: | 19 Mar 1982 (43 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 24 Sep 2019 (5 years ago) |
Document Number: | 762509 |
FEI/EIN Number |
592210193
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9617 PARK DR, MIAMI, FL, 33138, US |
Mail Address: | P.O. BOX 531512, MIAMI SHORES, FL, 33153, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wroy Myrtha | Treasurer | 374 NE 104th Street, Miami Shores, FL, 33138 |
MATOS MELIDA | Chairman | 9819 NE 4TH AVENUE ROAD, MIAMI SHORES, FL, 33138 |
BOURNE ROBERT | Co | 490 NE 101ST STREET, MIAMI SHORES, FL, 33138 |
BOURNE ROBERT | Chairman | 490 NE 101ST STREET, MIAMI SHORES, FL, 33138 |
BURCH ALICE | Secretary | 1440 NE 101ST STREET, MIAMI SHORES, FL, 33138 |
WROY MYRTHA | Agent | 374 NE 104 Street, MIAMI SHORES, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-03 | 374 NE 104 Street, MIAMI SHORES, FL 33138 | - |
REGISTERED AGENT NAME CHANGED | 2023-08-02 | WROY, MYRTHA | - |
AMENDMENT | 2019-09-24 | - | - |
AMENDED AND RESTATEDARTICLES | 2016-08-05 | - | - |
NAME CHANGE AMENDMENT | 2013-05-09 | MIAMI SHORES COMMUNITY ALLIANCE, INC. | - |
NAME CHANGE AMENDMENT | 2011-07-29 | MIAMI SHORES COMMUNITY TASK FORCE, INC. | - |
AMENDMENT | 1999-05-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-05-06 | 9617 PARK DR, MIAMI, FL 33138 | - |
CHANGE OF MAILING ADDRESS | 1997-05-27 | 9617 PARK DR, MIAMI, FL 33138 | - |
REINSTATEMENT | 1997-05-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
AMENDED ANNUAL REPORT | 2023-08-02 |
ANNUAL REPORT | 2023-04-15 |
ANNUAL REPORT | 2022-04-06 |
AMENDED ANNUAL REPORT | 2021-05-25 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-06-27 |
Amendment | 2019-09-24 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State