Search icon

THE COTTAGES AT UNIVERSITY PARK HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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