Search icon

SOMI ESTATES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SOMI ESTATES 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: 09 Jul 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Nov 2016 (8 years ago)
Document Number: N15000006634
FEI/EIN Number 36-4814556

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

Address: 5600-5610, SW 65 CT, South Miami, FL, 33143, US
Mail Address: C/O CPPMs of SFL, 25 SE 2nd Ave, Suite 714, Miami, FL, 33131, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMARY ARNAUD President 5600-5610, South Miami, FL, 33143
GARCIA MERCEDES Treasurer 5600-5610, South Miami, FL, 33143
BERNAL ANTONIO Secretary 5600-5610, South Miami, FL, 33143
CPPMs of SFL Agent 25 SE 2nd Ave, Suite 714, Miami, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-12 5600-5610, SW 65 CT, South Miami, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-12 5600-5610, SW 65 CT, South Miami, FL 33143 -
REGISTERED AGENT NAME CHANGED 2025-02-12 Somi Estates Homeowners Association, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 25 SE 2nd Ave, Suite 714, Third Floor, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2024-04-30 5600-5610, SW 65 CT, South Miami, FL 33143 -
REGISTERED AGENT NAME CHANGED 2023-08-28 CPPMs of SFL -
CHANGE OF PRINCIPAL ADDRESS 2023-08-28 5600-5610, SW 65 CT, South Miami, FL 33143 -
REINSTATEMENT 2016-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-08-28
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
AMENDED ANNUAL REPORT 2018-05-17
ANNUAL REPORT 2018-01-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State