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 |
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 | - |
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 | - | - |
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 |
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