Entity Name: | THE MISSIONS 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: | 14 Oct 1983 (42 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Nov 2022 (2 years ago) |
Document Number: | 770746 |
FEI/EIN Number |
592844882
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8306 MILLS DRIVE, SUITE #302, MIAMI, FL, 33183 |
Mail Address: | 8306 MILLS DRIVE, SUITE #302, MIAMI, FL, 33183 |
ZIP code: | 33183 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Crespo David | Director | 8306 MILLS DRIVE, SUITE #302, MIAMI, FL, 33183 |
Bowers David | Director | 8306 MILLS DRIVE, SUITE #302, MIAMI, FL, 33183 |
SIMONS BARRY | Agent | 7300 North Kendall Drive, MIAMI, FL, 33156 |
JANNARONE CARLA | Director | 8306 MILLS DRIVE #302, MIAMI, FL, 33183 |
SALAS PEDRO | President | 8306 MILLS DRIVE #302, MIAMI, FL, 33183 |
Alvarez Alvaro | Vice President | 8306 MILLS DRIVE, SUITE #302, MIAMI, FL, 33183 |
DELGADO RUDOLPH | Director | 8306 MILLS DRIVE #302, MIAMI, FL, 33183 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-10 | 7300 North Kendall Drive, Suite 680, MIAMI, FL 33156 | - |
REINSTATEMENT | 2022-11-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-11-07 | SIMONS, BARRY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1988-04-01 | 8306 MILLS DRIVE, SUITE #302, MIAMI, FL 33183 | - |
CHANGE OF MAILING ADDRESS | 1988-04-01 | 8306 MILLS DRIVE, SUITE #302, MIAMI, FL 33183 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-03-10 |
REINSTATEMENT | 2022-11-07 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-02-25 |
AMENDED ANNUAL REPORT | 2018-12-03 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-03-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State