Search icon

METROPOLIS AT DADELAND MASTER ASSOCIATION, INC.

Company Details

Entity Name: METROPOLIS AT DADELAND MASTER ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 13 Jan 2006 (19 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 27 Apr 2006 (19 years ago)
Document Number: N06000000424
FEI/EIN Number 204364311
Address: 9055 SW 73 CT, MIAMI, FL, 33156, US
Mail Address: 9055 SW 73rd Ct, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HABER LAW, LLP Agent 251 NW 23 STREET, MIAMI, FL, 33127

President

Name Role Address
Reiner David III President 9055 SW 73 CT, MIAMI, FL, 33156

Vice President

Name Role Address
Kinney David Vice President 9055 SW 73 CT, MIAMI, FL, 33156

Treasurer

Name Role Address
McDonley Jared Treasurer 9055 SW 73 CT, MIAMI, FL, 33156

Secretary

Name Role Address
Alsina Clara III Secretary 9055 SW 73rd Ct, MIAMI, FL, 33156

Director

Name Role Address
Gonzalez Pedro Director 9055 SW 73rd Ct, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-09-04 251 NW 23 STREET, MIAMI, FL 33127 No data
REGISTERED AGENT NAME CHANGED 2024-03-13 HABER LAW, LLP No data
CHANGE OF PRINCIPAL ADDRESS 2023-08-17 9055 SW 73 CT, MIAMI, FL 33156 No data
CHANGE OF MAILING ADDRESS 2018-04-20 9055 SW 73 CT, MIAMI, FL 33156 No data
AMENDED AND RESTATEDARTICLES 2006-04-27 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-12
AMENDED ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2024-01-31
Reg. Agent Change 2023-08-17
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-09
AMENDED ANNUAL REPORT 2020-09-08
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-04-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State