Entity Name: | THE MITCHELL LAKE NEIGHBORHOOD 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: | 29 Jul 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Oct 2003 (21 years ago) |
Document Number: | N02000005766 |
FEI/EIN Number |
030498919
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13930 N.W. 14TH AVE, MIAMI, FL, 33167, US |
Mail Address: | 13930 N.W. 14TH AVE, MIAMI, FL, 33167 |
ZIP code: | 33167 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARKS SHERRILL R | Treasurer | 13930 N.W. 14TH AVE, MIAMI, FL, 33167 |
Dixon Adrian R | Director | 1322 South Prairie Avenue, Chicago, IL, 60605 |
BARCLAY IDA | Director | 1440 N.W. 139TH STREET, MIAMI, FL, 33167 |
Fisher Richard T | President | 1550 NW 143 Street, Miami, FL, 33167 |
MARKS SHERRILL R | Agent | 13930 N.W. 14TH AVE, MIAMI, FL, 33167 |
Payne Wyatt | Vice President | 13990 NW 14 Avenue, Miami, FL, 33167 |
Mims Ronda | Secretary | 13940 NW 14 Avenue, Miami, FL, 33167 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-03 | 13930 N.W. 14TH AVE, MIAMI, FL 33167 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-30 | MARKS, SHERRILL R | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-30 | 13930 N.W. 14TH AVE, MIAMI, FL 33167 | - |
CHANGE OF MAILING ADDRESS | 2011-03-02 | 13930 N.W. 14TH AVE, MIAMI, FL 33167 | - |
REINSTATEMENT | 2003-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-06 |
ANNUAL REPORT | 2023-03-04 |
ANNUAL REPORT | 2022-04-03 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-17 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State