Search icon

MIAMI GARDENS CRESTVIEW HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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