Search icon

VIZCAYNE MASTER ASSOCIATION, INC.

Company Details

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

Agent

Name Role Address
HABER LAW, LLP Agent MIAMI, FL, 33127

President

Name Role Address
Garces Marisol President 253 NE 2nd Street, Miami, FL, 33132

Vice President

Name Role Address
Cummings Luis Vice President 253 NE 2nd Street, Miami, FL, 33132

Treasurer

Name Role Address
Jovanaska Zorica Treasurer 253 NE 2nd Street, Miami, FL, 33132

Secretary

Name Role Address
Hernandez Jonathan Secretary 253 NE 2nd Street, Miami, FL, 33132

Director

Name Role Address
Bourova Paoulina Director 253 NE 2nd Street, Miami, FL, 33132

Events

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

Documents

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