Entity Name: | SATORI 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: | 02 Aug 2016 (9 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 16 Jul 2024 (9 months ago) |
Document Number: | N16000007584 |
FEI/EIN Number |
81-3442792
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Miami Management, Inc, 8875 NW 155 Terr, MIAMI LAKES, FL, 33018, US |
Mail Address: | c/o Miami Management, Inc, 8875 NW 155 Terr, MIAMI LAKES, FL, 33018, US |
ZIP code: | 33018 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Siegfried Rivera, PA | Agent | 201 Alhambra Circle, CORAL SPRINGS, FL, 33134 |
CUBIAS MARIO | Secretary | 8875 NW 155 Terr, MIAMI LAKES, FL, 33018 |
KHATIB SAMER | Treasurer | 8875 NW 155 Terr, MIAMI LAKES, FL, 33018 |
BETANCOURT OSCAR | President | 8875 NW 155 Terr, MIAMI LAKES, FL, 33018 |
DEL RIO JANEXY | Director | 8875 NW 155 Terr, MIAMI LAKES, FL, 33018 |
CRUZ STEPHANIE | Director | 8875 NW 155 TERR, MIAMI LAKES, FL, 33018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-07-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-09 | c/o Miami Management, Inc, 8875 NW 155 Terr, MIAMI LAKES, FL 33018 | - |
CHANGE OF MAILING ADDRESS | 2023-02-09 | c/o Miami Management, Inc, 8875 NW 155 Terr, MIAMI LAKES, FL 33018 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-09 | Siegfried Rivera, PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-09 | 201 Alhambra Circle, 11th FL, CORAL SPRINGS, FL 33134 | - |
Name | Date |
---|---|
Amendment | 2024-07-16 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-02-09 |
AMENDED ANNUAL REPORT | 2022-09-20 |
ANNUAL REPORT | 2022-04-28 |
AMENDED ANNUAL REPORT | 2021-09-17 |
AMENDED ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2021-03-31 |
AMENDED ANNUAL REPORT | 2020-11-18 |
AMENDED ANNUAL REPORT | 2020-06-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State