Entity Name: | REVELATIONS AT BIRD LAKES HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 19 Nov 2007 (17 years ago) |
Document Number: | N07000011283 |
FEI/EIN Number | 900364267 |
Address: | 14469 S.W. 50 ST., MIAMI, FL, 33175, US |
Mail Address: | 14469 S.W. 50 ST., MIAMI, FL, 33175, US |
ZIP code: | 33175 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOTOMAYOR PAUL | Agent | 14469 S.W. 50 ST., MIAMI, FL, 33175 |
Name | Role | Address |
---|---|---|
Ogayar R. Maria E | Director | 4835 s.w. 144 ct., MIAMI, FL, 33175 |
AVILA OMAR | Director | 14461 SW 47 TERRACE, MIAMI, FL, 33175 |
Name | Role | Address |
---|---|---|
Sotomayor Paul | Treasurer | 14469 SW 50TH st., MIAMI, FL, 33175 |
Name | Role | Address |
---|---|---|
AVILA OMAR | Vice President | 14461 SW 47 TERRACE, MIAMI, FL, 33175 |
Name | Role | Address |
---|---|---|
DELGADO GRISEL | Secretary | 4709 SW 144 CT., MIAMI, FL, 33175 |
Name | Role | Address |
---|---|---|
GOMEZ MARYLIN F | ASSI | 4837 SW 144 CT., miami, FL, 33175 |
Name | Role | Address |
---|---|---|
Ogayar R. Maria E | President | 4835 s.w. 144 ct., MIAMI, FL, 33175 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-01-03 | 14469 S.W. 50 ST., MIAMI, FL 33175 | No data |
CHANGE OF MAILING ADDRESS | 2014-01-03 | 14469 S.W. 50 ST., MIAMI, FL 33175 | No data |
REGISTERED AGENT NAME CHANGED | 2014-01-03 | SOTOMAYOR, PAUL | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-03 | 14469 S.W. 50 ST., MIAMI, FL 33175 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State