Search icon

MERRITT PLACE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MERRITT PLACE 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: 12 Jun 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Nov 2021 (3 years ago)
Document Number: N03000005038
FEI/EIN Number 571173082

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

Mail Address: 12 SE 4th RD, Homestead, FL, 33030, US
Address: 637 SW 3 STREET, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAYE BENDER REMBAUM, PLLC Agent -
GODOY ANA President 12 SE 4th RD, Homestead, FL, 33030
GARCIA OSCAR Treasurer 12 SE 4th RD, Homestead, FL, 33030

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-06-09 Kaye Bender Rembaum, 1200 Park Central Blvd South, POMPANO BEACH, FL 33064 -
REGISTERED AGENT NAME CHANGED 2022-06-09 Kaye Bender Rembaum -
CHANGE OF MAILING ADDRESS 2022-04-22 637 SW 3 STREET, MIAMI, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-22 637 SW 3 STREET, MIAMI, FL 33130 -
REINSTATEMENT 2021-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2015-04-21 - -
REINSTATEMENT 2014-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2008-10-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000121174 LAPSED 14-22043 SP 05 MIAMI-DADE COUNTY COURT 2015-01-27 2020-02-02 $7842.38 WASTE MANAGEMENT, 2125 NW 10TH CT., MIAMI, FL 33127

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
AMENDED ANNUAL REPORT 2022-06-09
ANNUAL REPORT 2022-04-22
REINSTATEMENT 2021-11-05
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State