Entity Name: | MCARTHUR PARK AT MISTY LAKE CONDOMINIUM 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: | 27 Mar 1984 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Dec 2005 (19 years ago) |
Document Number: | N02225 |
FEI/EIN Number |
592408908
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17670 NW 78 AVE,, 202, HIALEAH, FL, 33015, US |
Mail Address: | 17670 NW 78 AVE,, 202, HIALEAH, FL, 33015, US |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAZ VERONICA | Director | 17670 NW 78 AVE,, HIALEAH, FL, 33015 |
MATOS YANILIA | Treasurer | 17670 NW 78 AVE,, HIALEAH, FL, 33015 |
Kalouf Elizabeth | President | 17670 NW 78 AVE,, HIALEAH, FL, 33015 |
Wilson Norma E | Secretary | 17670 NW 78 AVE,, HIALEAH, FL, 33015 |
O'neill Kelvin M | Vice President | 17670 NW 78 AVE,, HIALEAH, FL, 33015 |
ROSENBAUM PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-06-14 | 1700 PALM BEACH LAKES BLVD., SUITE 600, WEST PALM BEACH, FL 33401 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-12 | 17670 NW 78 AVE,, 202, HIALEAH, FL 33015 | - |
CHANGE OF MAILING ADDRESS | 2022-04-12 | 17670 NW 78 AVE,, 202, HIALEAH, FL 33015 | - |
REGISTERED AGENT NAME CHANGED | 2011-01-06 | ROSENBAUM PLLC | - |
REINSTATEMENT | 2005-12-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 2004-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-02-11 |
AMENDED ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-24 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-01-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State