Search icon

L'IL ABNER MOBILE PARK HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: L'IL ABNER MOBILE 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: 14 Jan 2008 (17 years ago)
Document Number: N08000000432
FEI/EIN Number 263761542

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

Address: 11257 NW 6th TERRACE, MIAMI, FL, 33172, US
Mail Address: 11169 NW 6th TERRACE, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REAL VICTOR LSr. Director 11257 NW 6th TERRACE, MIAMI, FL, 33172
REAL VICTOR PJr. Treasurer 11169 NW 6TH TERRACE, MIAMI, FL, 33172
REAL VICTOR PJr. Director 11169 NW 6TH TERRACE, MIAMI, FL, 33172
ALBERNAS AMPARO Vice President 11293 NW 6 TERRACE, MIAMI, FL, 33172
Arroyo Lissette Sr. Manager 11257 NW 6th TERRACE, MIAMI, FL, 33172
REAL VICTOR L Agent 11257 NW 6th TERRACE, MIAMI, FL, 33172
REAL VICTOR LSr. President 11257 NW 6th TERRACE, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-18 11116 NW 4 TER, MIAMI, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-18 11116 NW 4 TER, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2025-02-18 11116 NW 4 TER, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2025-02-18 PEREZ, HAROLD -
CHANGE OF MAILING ADDRESS 2024-04-29 11257 NW 6th TERRACE, MIAMI, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-05 11257 NW 6th TERRACE, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2017-02-05 REAL, VICTOR L -
REGISTERED AGENT ADDRESS CHANGED 2017-02-05 11257 NW 6th TERRACE, MIAMI, FL 33172 -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-03-20
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-02-05
ANNUAL REPORT 2016-02-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State