Search icon

MIAMI FOREST VILLAS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MIAMI FOREST VILLAS 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: 07 Jun 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jun 2017 (8 years ago)
Document Number: N04000005686
FEI/EIN Number 26-1367100

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

Address: 954-956 S W 36TH CT, # 13, MIAMI, FL, 33135
Mail Address: 954-956 S W 36TH CT, # 13, MIAMI, FL, 33135
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOSA DEBBIE President 954 SW 36TH CT, MIAMI, FL, 33135
Gimon Pedro L Treasurer 954 SW 36 CT Apt 403, Miami, FL, 33135
Casanas Jon Treasurer 954 S.W. 36TH CT. #503, MIAMI, FL, 33135
Diaz Marieta Vice President 954 SW 36 CT, Miami, FL, 33135
Bernhard Peter Comp 954 SW 36 CT, Miami, FL, 33135
Miami Forest Villas Condo Assoc Inc Agent 954 SW 36 Ct, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-06-02 954 SW 36 Ct, Unit 13, MIAMI, FL 33135 -
REINSTATEMENT 2017-06-02 - -
REGISTERED AGENT NAME CHANGED 2017-06-02 Miami Forest Villas Condo Assoc Inc -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2016-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-03 954-956 S W 36TH CT, # 13, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2010-03-03 954-956 S W 36TH CT, # 13, MIAMI, FL 33135 -
CANCEL ADM DISS/REV 2009-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-08-02
AMENDED ANNUAL REPORT 2022-12-09
ANNUAL REPORT 2022-03-19
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-11
REINSTATEMENT 2017-06-02
ANNUAL REPORT 2014-05-05

Date of last update: 02 May 2025

Sources: Florida Department of State