Search icon

MIRAMAR CLUB HOMES ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MIRAMAR CLUB HOMES 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: 14 Feb 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Nov 2010 (14 years ago)
Document Number: N13436
FEI/EIN Number 592656928

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

Address: 9600 Griffin Road, Cooper City, FL, 33328, US
Mail Address: 9600 Griffin Road, Cooper City, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRASER PAULINE Director 9600 Griffin Road, Cooper City, FL, 33328
VANZIE LINDA G Secretary 9600 Griffin Road, Cooper City, FL, 33328
LATTERY WAYNE Director 9600 Griffin Road, Cooper City, FL, 33328
VARGAS OSVALDO Vice President 9600 Griffin Road, Cooper City, FL, 33328
Knibbs Sharane President 9600 Griffin Road, Cooper City, FL, 33328
Donnelli Gloria Agent 9600 Griffin Road, Cooper City, FL, 33328

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-03-28 9600 Griffin Road, Cooper City, FL 33328 -
REGISTERED AGENT NAME CHANGED 2017-03-28 Donnelli, Gloria -
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 9600 Griffin Road, Cooper City, FL 33328 -
CHANGE OF MAILING ADDRESS 2015-04-28 9600 Griffin Road, Cooper City, FL 33328 -
REINSTATEMENT 2010-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2009-04-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2004-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-02-17 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-04-19
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-30
AMENDED ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State