Search icon

MUNNE HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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