Entity Name: | MUNNE 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: | 10 Feb 1987 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Sep 2011 (14 years ago) |
Document Number: | N19157 |
FEI/EIN Number |
650149209
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12171 SW 131 AVENUE, MIAMI, FL, 33186 |
Mail Address: | 12171 SW 131 AVENUE, MIAMI, FL, 33186 |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MUNNE IVONNE | President | 12171 SW 131 AVENUE, MIAMI, FL, 33186 |
MUNNE IVONNE | Agent | 12171 SW 131 AVENUE, MIAMI, FL, 33186 |
ABAY SONIA M | Vice President | 14518 SW 97TH STREET, MIAMI, FL, 33186 |
Pelaez Ferrari Wally | Director | 9731 SW SW 145 AVE, MIAMI, FL, 33186 |
Maldonado Mauricio | Director | 14566 SW 97 ST, Miami, FL, 33186 |
Presscot Daniel | Director | 9733 SW 145 CT, Miami, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2011-09-26 | - | - |
PENDING REINSTATEMENT | 2011-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-09-26 | 12171 SW 131 AVENUE, MIAMI, FL 33186 | - |
REGISTERED AGENT NAME CHANGED | 2011-09-26 | MUNNE, IVONNE | - |
CHANGE OF MAILING ADDRESS | 2011-09-26 | 12171 SW 131 AVENUE, MIAMI, FL 33186 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-09-26 | 12171 SW 131 AVENUE, MIAMI, FL 33186 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2004-07-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 2000-10-31 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-03-24 |
ANNUAL REPORT | 2017-02-07 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-02-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State