Entity Name: | MIAMI GARDENS CRESTVIEW 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: | 20 May 1985 (40 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 17 Sep 2008 (17 years ago) |
Document Number: | N09415 |
FEI/EIN Number |
592426874
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 610 NW 183rd Street, Suite 203, Miami Gardens, FL, 33169, US |
Address: | 610 NW 183rd Street, Miami Gardens, FL, 33169, US |
ZIP code: | 33169 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLOR GLORIA | Director | 2330 NW 187TH STREET, MIAMI GARDENS, FL, 33056 |
HOLMES SALLIE Dr. | Treasurer | 18515 N.W. 22ND PLACE, MIAMI GARDENS, FL, 33056 |
BESS LAPRINCYCSESS T | Secretary | 19445 N.W. 19TH COURT, MIAMI GARDENS, FL, 33056 |
FERGUSON BETTY | Agent | 1625 N.W. 188TH TERRACE, MIAMI GARDENS, FL, 33169 |
Sylvia Perkins A | Director | 2301 NW 186 Street, MIAMI GARDENS, FL, 33056 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-11 | 610 NW 183rd Street, Suite 203, Miami Gardens, FL 33169 | - |
CHANGE OF MAILING ADDRESS | 2018-04-17 | 610 NW 183rd Street, Suite 203, Miami Gardens, FL 33169 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-05 | 1625 N.W. 188TH TERRACE, MIAMI GARDENS, FL 33169 | - |
CANCEL ADM DISS/REV | 2008-09-17 | - | - |
NAME CHANGE AMENDMENT | 2008-09-17 | MIAMI GARDENS CRESTVIEW HOMEOWNERS ASSOCIATION, INC. | - |
REGISTERED AGENT NAME CHANGED | 2008-09-17 | FERGUSON, BETTY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
REINSTATEMENT | 1993-12-23 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-04-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State