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 |
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 |
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 | - | - |
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