Search icon

REVELATIONS AT BIRD LAKES HOMEOWNERS ASSOCIATION, INC.

Company Details

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

Agent

Name Role Address
SOTOMAYOR PAUL Agent 14469 S.W. 50 ST., MIAMI, FL, 33175

Director

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

Treasurer

Name Role Address
Sotomayor Paul Treasurer 14469 SW 50TH st., MIAMI, FL, 33175

Vice President

Name Role Address
AVILA OMAR Vice President 14461 SW 47 TERRACE, MIAMI, FL, 33175

Secretary

Name Role Address
DELGADO GRISEL Secretary 4709 SW 144 CT., MIAMI, FL, 33175

ASSI

Name Role Address
GOMEZ MARYLIN F ASSI 4837 SW 144 CT., miami, FL, 33175

President

Name Role Address
Ogayar R. Maria E President 4835 s.w. 144 ct., MIAMI, FL, 33175

Events

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

Documents

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