Entity Name: | VIZCAYNE MASTER ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 12 May 2008 (17 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 08 Jun 2023 (2 years ago) |
Document Number: | N08000004624 |
FEI/EIN Number | 263538542 |
Address: | 253 NE 2nd Street, Management Office, Miami, FL, 33132, US |
Mail Address: | Vizcayne Master Association C/O KWPMC, 8200 NE 33rd ST, Miami, FL, 33122, US |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HABER LAW, LLP | Agent | MIAMI, FL, 33127 |
Name | Role | Address |
---|---|---|
Garces Marisol | President | 253 NE 2nd Street, Miami, FL, 33132 |
Name | Role | Address |
---|---|---|
Cummings Luis | Vice President | 253 NE 2nd Street, Miami, FL, 33132 |
Name | Role | Address |
---|---|---|
Jovanaska Zorica | Treasurer | 253 NE 2nd Street, Miami, FL, 33132 |
Name | Role | Address |
---|---|---|
Hernandez Jonathan | Secretary | 253 NE 2nd Street, Miami, FL, 33132 |
Name | Role | Address |
---|---|---|
Bourova Paoulina | Director | 253 NE 2nd Street, Miami, FL, 33132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-07-18 | 251 NW 23 STREET, MIAMI, FL 33127 | No data |
AMENDMENT | 2023-06-08 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-20 | 253 NE 2nd Street, Management Office, Miami, FL 33132 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-20 | 253 NE 2nd Street, Management Office, Miami, FL 33132 | No data |
AMENDMENT | 2021-08-12 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-07-10 | HABER LAW, LLP | No data |
NAME CHANGE AMENDMENT | 2011-04-20 | VIZCAYNE MASTER ASSOCIATION, INC. | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-08 |
ANNUAL REPORT | 2024-05-01 |
AMENDED ANNUAL REPORT | 2023-06-19 |
Amendment | 2023-06-08 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-03-21 |
Amendment | 2021-08-12 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-29 |
AMENDED ANNUAL REPORT | 2019-12-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State