Entity Name: | SAN REMO 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: | 06 Feb 1986 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Dec 1989 (35 years ago) |
Document Number: | N13326 |
FEI/EIN Number |
90-0373875
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13501 SW 128 STREET #216, MIAMI, FL, 33186-5863, US |
Mail Address: | 13501 SW 128 STREET #216, MIAMI, FL, 33186-5863, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ DANIEL | President | 13501 SW 128 STREET #216, MIAMI, FL, 331865863 |
LOPEZ DANIEL | Secretary | 13501 SW 128 STREET #216, MIAMI, FL, 331865863 |
LOPEZ DANIEL | Director | 13501 SW 128 STREET #216, MIAMI, FL, 331865863 |
LOZADA JUAN | Vice President | 13501 SW 128 STREET #216, MIAMI, FL, 331865863 |
LOZADA JUAN | Director | 13501 SW 128 STREET #216, MIAMI, FL, 331865863 |
SMITH KYLE | Director | 13501 SW 128 STREET #216, MIAMI, FL, 331865863 |
BUNETTA SUE | Agent | 13501 SW 128 STREET #216, MIAMI, FL, 331865863 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-22 | BUNETTA, SUE | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-22 | 13501 SW 128 STREET #216, MIAMI, FL 33186-5863 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-26 | 13501 SW 128 STREET #216, MIAMI, FL 33186-5863 | - |
CHANGE OF MAILING ADDRESS | 2017-04-26 | 13501 SW 128 STREET #216, MIAMI, FL 33186-5863 | - |
REINSTATEMENT | 1989-12-27 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-22 |
Reg. Agent Change | 2020-07-27 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-04-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State