Search icon

SONARA AT MALIBU BAY NEIGHBORHOOD ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SONARA AT MALIBU BAY 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: 04 Mar 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 08 Dec 2006 (18 years ago)
Document Number: N04000002283
FEI/EIN Number 200826800

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

Address: c/o Florida Advanced Properties, Inc., 13501 SW 128 Street, Suite 111, Miami, FL, 33186, US
Mail Address: P.O. BOX 770010, MIAMI, FL, 33177, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lopes Sergio Treasurer P.O. BOX 770010, MIAMI, FL, 33177
Duran Rosa Director P.O. BOX 770010, MIAMI, FL, 33177
Fiore Frank A Director P.O. BOX 770010, MIAMI, FL, 33177
FIGUEROA MARIELA Secretary P.O. BOX 770010, MIAMI, FL, 33177
QUINONES MANUEL Vice President P.O. BOX 770010, MIAMI, FL, 33177
Coward Anna Director P.O. BOX 770010, MIAMI, FL, 33177
Association Law Group Agent 1200 Brickell Ave. PH 2000, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-11 Association Law Group -
REGISTERED AGENT ADDRESS CHANGED 2024-01-11 1200 Brickell Ave. PH 2000, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2023-04-29 c/o Florida Advanced Properties, Inc., 13501 SW 128 Street, Suite 111, Miami, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-06 c/o Florida Advanced Properties, Inc., 13501 SW 128 Street, Suite 111, Miami, FL 33186 -
CANCEL ADM DISS/REV 2006-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-06-20 - -

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
Reg. Agent Change 2016-08-26
ANNUAL REPORT 2016-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State