Entity Name: | SORBET COMMUNITY 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: | 06 Oct 1987 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Jan 2011 (14 years ago) |
Document Number: | N22849 |
FEI/EIN Number |
650006433
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 8200 NW 41 ST, SUITE 200, Doral, FL, 33166, US |
Address: | 8470 NW 193rd LANE, Miami, FL, 33015, US |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CUEVAS, GARCIA & TORRES, P.A. | Agent | - |
BOISE JUSTIN | Secretary | 8200 NW 41 ST, Doral, FL, 33166 |
Wiley Deborah | Treasurer | 8200 NW 41 ST, Doral, FL, 33166 |
Valle Claritza | Director | 8200 NW 41 ST, Doral, FL, 33166 |
Lourido Luis Miguel | Director | 8200 NW 41 ST, Doral, FL, 33166 |
OROZCO DOLORES | President | 8200 NW 41 ST, Doral, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-22 | 8470 NW 193rd LANE, Miami, FL 33015 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-11 | 7300 N. Kendall DR, SUITE 680, MIAMI, FL 33156 | - |
CHANGE OF MAILING ADDRESS | 2018-09-07 | 8470 NW 193rd LANE, Miami, FL 33015 | - |
REGISTERED AGENT NAME CHANGED | 2018-05-08 | Cuevas, Garcia & Torres, P.A. | - |
REINSTATEMENT | 2011-01-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 1995-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-04-29 |
AMENDED ANNUAL REPORT | 2021-06-25 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-03-15 |
AMENDED ANNUAL REPORT | 2018-09-07 |
AMENDED ANNUAL REPORT | 2018-08-03 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State