Search icon

MCARTHUR PARK AT MISTY LAKE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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