Entity Name: | EDGEWATER PARK HOMEOWNERS' 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: | 17 Jan 1985 (40 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 19 Aug 2009 (16 years ago) |
Document Number: | N07166 |
FEI/EIN Number |
592374222
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 8200 NW 41 ST, SUITE 200, Doral, FL, 33166, US |
Address: | 13400 SW 115TH PL, MIAMI, FL, 33176, US |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SUAREZ JOSE | President | 8200 NW 41 ST, Doral, FL, 33166 |
HODGSON CLAUDIA | Treasurer | 8200 NW 41 ST, Doral, FL, 33166 |
Jasinki Jared | Director | 8200 NW 41 ST, Doral, FL, 33166 |
OCASIO CARLOS | Vice President | 8200 NW 41 ST, Doral, FL, 33166 |
Mcleod Judy | Secretary | 8200 NW 41 ST, Doral, FL, 33166 |
CUEVAS & GARCIA, P.A. | Agent | 7300 N Kendall DR, #680, Miami, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-25 | 13400 SW 115TH PL, MIAMI, FL 33176 | - |
CHANGE OF MAILING ADDRESS | 2018-09-07 | 13400 SW 115TH PL, MIAMI, FL 33176 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-07-06 | 7300 N Kendall DR, #680, Miami, FL 33156 | - |
REGISTERED AGENT NAME CHANGED | 2018-07-06 | CUEVAS & GARCIA, P.A. | - |
AMENDMENT | 2009-08-19 | - | - |
CANCEL ADM DISS/REV | 2007-04-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
AMENDMENT | 1985-05-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-03-15 |
AMENDED ANNUAL REPORT | 2018-09-07 |
AMENDED ANNUAL REPORT | 2018-07-06 |
ANNUAL REPORT | 2018-02-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State