Search icon

BIRD WINGATE MASTER ASSOCIATION,INC. - Florida Company Profile

Company Details

Entity Name: BIRD WINGATE MASTER 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: 29 Aug 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 May 2013 (12 years ago)
Document Number: N06000009193
FEI/EIN Number 208856520

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

Address: 4300 SW 73 AVENUE, SUITE 107, MIAMI, FL, 33155
Mail Address: 4300 SW 73 AVENUE, SUITE 107, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TKACH CONRAD Director 4300 SW 73 AVENUE SUITE 107, MIAMI, FL, 33155
SMITH ALAN President 4300 SW 73 AVENUE SUITE 107, MIAMI, FL, 33155
SMITH ALAN Director 4300 SW 73 AVENUE SUITE 107, MIAMI, FL, 33155
Smith Jordan A Agent 4300 SW 73RD AVE STE 107, MIAMI, FL, 33155
CRUZ JOSEPHINE Vice President 4300 SW 73 AVENUE SUITE 107, MIAMI, FL, 33155
CRUZ JOSEPHINE Treasurer 4300 SW 73 AVENUE SUITE 107, MIAMI, FL, 33155
CRUZ JOSEPHINE Director 4300 SW 73 AVENUE SUITE 107, MIAMI, FL, 33155
TKACH CONRAD Secretary 4300 SW 73 AVENUE SUITE 107, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-10 Smith, Jordan A -
REGISTERED AGENT ADDRESS CHANGED 2013-05-09 4300 SW 73RD AVE STE 107, MIAMI, FL 33155 -
REINSTATEMENT 2013-05-09 - -
CHANGE OF PRINCIPAL ADDRESS 2013-05-09 4300 SW 73 AVENUE, SUITE 107, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2013-05-09 4300 SW 73 AVENUE, SUITE 107, MIAMI, FL 33155 -
PENDING REINSTATEMENT 2013-05-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2009-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-09-17
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-22

Date of last update: 02 May 2025

Sources: Florida Department of State