Entity Name: | MILLER OAKS 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: | 26 May 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Nov 2019 (5 years ago) |
Document Number: | N00000003459 |
FEI/EIN Number |
651075333
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5510 SW 65th Court, MIAMI, FL, 33155, US |
Mail Address: | 5510 SW 65th Court, SOUTH MIAMI, FL, 33155, US |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jarrin Magali | Secretary | 6525 Southwest 55th Terrace, Miami, FL, 33155 |
Schoenblatt Stanley Sr. | President | 5521 SW 65th Court, South Miami, FL, 33155 |
Vazquez Idalia | Treasurer | 5510 SW 65 Court, South Miami, FL, 33155 |
HOME & COMPANY LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-31 | 5510 SW 65th Court, MIAMI, FL 33155 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-31 | Home | - |
CHANGE OF MAILING ADDRESS | 2022-03-31 | 5510 SW 65th Court, MIAMI, FL 33155 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 6545 SW 55 Terrace, Miami, FL 33155 | - |
REINSTATEMENT | 2019-11-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT | 2018-11-07 | - | - |
AMENDMENT | 2003-08-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-03-25 |
REINSTATEMENT | 2019-11-27 |
Amendment | 2018-11-07 |
ANNUAL REPORT | 2018-01-28 |
ANNUAL REPORT | 2017-04-23 |
ANNUAL REPORT | 2016-03-17 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State