Search icon

MATER LAKES ACADEMY PTSO CORP - Florida Company Profile

Company Details

Entity Name: MATER LAKES ACADEMY PTSO CORP
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: 29 Apr 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Sep 2018 (7 years ago)
Document Number: N11000004264
FEI/EIN Number 800741101

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 17300 NW 87TH AVENUE, PTSO, MIAMI, FL, 33015, US
Mail Address: 6671 Lake Blue Drive, Miami Lakes, FL, 33014, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERA VERONICA K Secretary 8881 NW 189TH TERRACE, HIALEAH, FL, 33018
Bellon Arleen Agent 6671 Lake Blue Drive, Miami Lakes, FL, 33014
VILLAO PAOLA K Vice President 18845 NW 62ND AVE APT 106, HIALEAH, FL, 33015
Vinals Yudysvel Treasurer 9044 NW 120 Street, Hialeah Gardens, FL, 33018
RODRIGUEZ HEYDIS Secretary 255 E 34 ST, HIALEAH, FL, 33013
CARRAZANA JENNY Secretary 5022 NW 173RD DRIVE, MIAMI, FL, 33055
ROCHA PATRICIA Secretary 7010 NW 186 ST #505, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-21 6671 Lake Blue Drive, Miami Lakes, FL 33014 -
REGISTERED AGENT NAME CHANGED 2024-03-21 Bellon, Arleen -
CHANGE OF MAILING ADDRESS 2024-03-21 17300 NW 87TH AVENUE, PTSO, MIAMI, FL 33015 -
AMENDMENT 2018-09-24 - -
REINSTATEMENT 2018-09-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2015-10-16 - -
AMENDMENT 2015-04-13 - -
AMENDMENT 2014-07-17 - -
AMENDMENT 2013-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-11
Amendment 2018-09-24
REINSTATEMENT 2018-09-07
ANNUAL REPORT 2016-04-26
Amendment 2015-10-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State