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 |
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 |
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 | - |
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