Search icon

MIRAMAR SENIOR HOUSING PROJECT, INC.

Company Details

Entity Name: MIRAMAR SENIOR HOUSING PROJECT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 22 Dec 2008 (16 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 12 Dec 2017 (7 years ago)
Document Number: N08000011469
FEI/EIN Number 264045886
Address: 4790 NORTH STATE ROAD 7, LAUDERDALE LAKES, FL, 33319, US
Mail Address: 4790 NORTH STATE ROAD 7, LAUDERDALE LAKES, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
FITZGERALD J. PATRICK ESQ. Agent J. PATRICK FITZGERALD & ASSOCIATES, P.A., CORAL GABLES, FL, 33134

Assistant Secretary

Name Role Address
FITZGERALD J. PATRICK ESQ. Assistant Secretary J. PATRICK FITZGERALD & ASSOCIATES, P.A., CORAL GABLES, FL, 33134

VCSD

Name Role Address
WORLEY, SSJ ELIZABETH ASR. VCSD ARCHDIOCESE OF MIAMI, MIAMI SHORES, FL, 33138

President

Name Role Address
FRICK MARY JO CEO President CATHOLIC HEALTH SERVICES, INC., LAUDERDALE LAKES, FL, 33319

Chairman

Name Role Address
LAWSON RALPH EESQ. Chairman 6041 NW 74 TERRACE, PARKLAND, FL, 33067

Director

Name Role Address
LAWSON RALPH EESQ. Director 6041 NW 74 TERRACE, PARKLAND, FL, 33067
PALAMARA PATRICIA Director 5751 N. STERLING RANCH DRIVE, DAVIE, FL, 33314
FARREY BUD Director 1315 BAY TERRACE, NORTH BAY VILLAGE, FL, 33141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000012064 CASA SANT'ANGELO EXPIRED 2014-02-04 2019-12-31 No data 4790 NORTH STATE ROAD 7, LAUDERDALE LAKES, FL, 33319
G14000012075 INN AT SANT'ANGELO EXPIRED 2014-02-04 2019-12-31 No data 4790 NORTH STATE ROAD 7, LAUDERDALE LAKES, FL, 33319

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-28 FITZGERALD, J. PATRICK, ESQ. No data
REGISTERED AGENT ADDRESS CHANGED 2021-11-02 J. PATRICK FITZGERALD & ASSOCIATES, P.A., 110 MERRICK WAY, SUITE 3-B, CORAL GABLES, FL 33134 No data
AMENDED AND RESTATEDARTICLES 2017-12-12 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-28
AMENDED ANNUAL REPORT 2021-11-02
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-28
Amended and Restated Articles 2017-12-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State