Search icon

MELROSE PARC AT EDEN LAKES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MELROSE PARC AT EDEN LAKES 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: 19 Mar 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2019 (6 years ago)
Document Number: N01000001929
FEI/EIN Number 651087693

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2525 SW 27 Ave,, Suite 101, Miami, FL, 33133, US
Mail Address: 2525 SW 27 Ave,, Suite 101, Miami, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLEITAS NIURKA President 2525 SW 27 Ave,, Miami, FL, 33133
DE LA FUENTE GRACE Secretary 2525 SW 27 Ave,, Miami, FL, 33133
Velasquez Luis E Treasurer 2525 SW 27 Ave,, Miami, FL, 33133
OCEAN PROPERTY MANAGEMENT GROUP, LLC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-25 OCEAN PROPERTY MANAGEMENT GROUP, LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 2525 SW 27 Ave, Suite 101, Miami, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2022-10-20 2525 SW 27 Ave,, Suite 101, Miami, FL 33133 -
CHANGE OF MAILING ADDRESS 2022-10-20 2525 SW 27 Ave,, Suite 101, Miami, FL 33133 -
REINSTATEMENT 2019-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000466321 ACTIVE 1000000222378 DADE 2011-07-12 2031-08-03 $ 810.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-04-25
AMENDED ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-06-02
REINSTATEMENT 2019-10-17
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State