Search icon

SECTION 32 PROPERTY OWNERS ASSOCIATION, INC.

Company Details

Entity Name: SECTION 32 PROPERTY OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 12 Jun 1987 (38 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Jan 2005 (20 years ago)
Document Number: N21133
FEI/EIN Number 59-2116258
Address: 9960 NW 116 Way, Suite 2, Medley, FL 33178
Mail Address: 9960 NW 116 Way, Suite 2, Medley, FL 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Horn , Michelle Agent 9960 NW 116 Way, Suite 2, Medley, FL 33178

President

Name Role Address
Horn , Michelle President 9960 NW 116 Way, Suite 2 Medley, FL 33178

Director

Name Role Address
Horn , Michelle Director 9960 NW 116 Way, Suite 2 Medley, FL 33178
Griffin , Leigh Director 9960 NW 116 Way, Suite 2 Medley, FL 33178
Chedebeau, Dianela Director 9960 NW 116 Way, Suite 2 Medley, FL 33178
Suarez, Manuel Director 9960 NW 116 Way, Suite 2 Medley, FL 33178

Vice President

Name Role Address
Griffin , Leigh Vice President 9960 NW 116 Way, Suite 2 Medley, FL 33178

Secretary

Name Role Address
Chedebeau, Dianela Secretary 9960 NW 116 Way, Suite 2 Medley, FL 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-03-09 9960 NW 116 Way, Suite 2, Medley, FL 33178 No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-09 9960 NW 116 Way, Suite 2, Medley, FL 33178 No data
CHANGE OF MAILING ADDRESS 2018-03-09 9960 NW 116 Way, Suite 2, Medley, FL 33178 No data
REGISTERED AGENT NAME CHANGED 2018-03-09 Horn , Michelle No data
NAME CHANGE AMENDMENT 2005-01-27 SECTION 32 PROPERTY OWNERS ASSOCIATION, INC. No data
REINSTATEMENT 1992-10-07 No data No data
INVOLUNTARILY DISSOLVED 1989-10-13 No data No data
NAME CHANGE AMENDMENT 1988-03-28 GRAN PARK MAINTENANCE ASSOCIATION, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-16

Date of last update: 04 Feb 2025

Sources: Florida Department of State