Entity Name: | THE COTTAGES AT UNIVERSITY PARK 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: | 07 Feb 1983 (42 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Nov 1992 (32 years ago) |
Document Number: | 766858 |
FEI/EIN Number |
592461955
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Reliable Property Management, 17680 NW 78th Avenue, Hialeah, FL, 33015, US |
Mail Address: | c/o Reliable Property Management, 17680 NW 78th Avenue, Hialeah, FL, 33015, US |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CADETTE ANNMARIE | President | c/o Reliable Property Management, Hialeah, FL, 33015 |
WADE VERONICA | Treasurer | c/o Reliable Property Management, Hialeah, FL, 33015 |
NUNEZ-DIXON MAYLING P | Vice President | c/o Reliable Property Management, Hialeah, FL, 33015 |
SANDIFORD HELEN | Secretary | c/o Reliable Property Management, Hialeah, FL, 33015 |
HOLLANDER, GOODE, & LOPEZ PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 314 S Federal Hwy, Dania Beach, FL 33004 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-27 | c/o Reliable Property Management, 17680 NW 78th Avenue, Suite 103, Hialeah, FL 33015 | - |
CHANGE OF MAILING ADDRESS | 2023-04-27 | c/o Reliable Property Management, 17680 NW 78th Avenue, Suite 103, Hialeah, FL 33015 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-27 | Hollander, Goode & Lopez, PLLC | - |
REINSTATEMENT | 1992-11-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
REINSTATEMENT | 1989-11-20 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-27 |
AMENDED ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-03-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State