Search icon

MYSTICAL ROSE PRAESIDIUM OF THE LEGION OF MARY, INC. - Florida Company Profile

Company Details

Entity Name: MYSTICAL ROSE PRAESIDIUM OF THE LEGION OF MARY, 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: 05 Aug 1982 (43 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 04 Mar 2009 (16 years ago)
Document Number: 764453
FEI/EIN Number 590761894

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 129 ALMERIA AVE, CORAL GABLES, FL, 33134, US
Mail Address: 129 ALMERIA AVE, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Steele Margaret D President 19281 Holiday Rd., MIAMI, FL, 33157
Peinado Maria Dr. Secretary 8250 SW 33 Terrace, MIAMI, FL, 33155
STEELE Mark W Treasurer 19281 HOLIDAY ROAD, CUTLER BAY, FL, 33157
Lopez Maria Vice President 2221 SW 84 Ave., Miami, FL, 33155
Steele Margaret D Agent 19281 Holiday Rd., Cutler Bay, FL, 33157

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-09 Steele, Margaret Diane -
REGISTERED AGENT ADDRESS CHANGED 2018-05-02 19281 Holiday Rd., Cutler Bay, FL 33157 -
CANCEL ADM DISS/REV 2009-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 1998-03-03 129 ALMERIA AVE, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 1998-03-03 129 ALMERIA AVE, CORAL GABLES, FL 33134 -
REINSTATEMENT 1990-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
AMENDMENT 1987-10-14 - -
AMENDMENT 1984-10-30 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-07-25
ANNUAL REPORT 2021-06-06
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-06-06
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-05-19
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State