Search icon

MIAMI SPRINGS HISTORICAL SOCIETY INC.

Company Details

Entity Name: MIAMI SPRINGS HISTORICAL SOCIETY INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 22 Dec 1987 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Sep 2001 (23 years ago)
Document Number: N24055
FEI/EIN Number 59-2810322
Address: 501 East Drive, MIAMI SPRINGS, FL 33166
Mail Address: P.O. BOX 660175, MIAMI SPRINGS, FL 33266-0175
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Petralanda, Jaime Agustin Agent 501 East Drive, PO Box 660175, MIAMI SPRINGS, FL 33166-0175

President

Name Role Address
Petralanda, Jaime President 32 Whitehorn Drive, Miami Springs, FL 33166

Recording Secretary

Name Role Address
Messina, Emily Recording Secretary 433 Palmetto Drive, Miami Springs, FL 33166

Treasurer

Name Role Address
Petralanda, Maria Caridad Treasurer 32 Whitethorn Dr, MIAMI SPRINGS, FL 33166

Interim

Name Role Address
Petralanda, Maria Caridad Interim 32 Whitethorn Dr, MIAMI SPRINGS, FL 33166

Communication Coordinator

Name Role Address
Petralanda, Maria C Communication Coordinator 32 Whitethorn Dr, Miami Springs, FL 33166

Correspondence Coordinator

Name Role Address
Flores, Esther M Correspondence Coordinator 300 Hibiscus Dr, Miami Springs, FL 33166

Vice President of Development

Name Role Address
Medel, Vincent Vice President of Development 330 Morningside, Miami Springs, FL 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-19 Petralanda, Jaime Agustin No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-24 501 East Drive, PO Box 660175, MIAMI SPRINGS, FL 33166-0175 No data
CHANGE OF MAILING ADDRESS 2015-04-21 501 East Drive, MIAMI SPRINGS, FL 33166 No data
CHANGE OF PRINCIPAL ADDRESS 2014-05-15 501 East Drive, MIAMI SPRINGS, FL 33166 No data
REINSTATEMENT 2001-09-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
AMENDMENT 1994-05-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-06-21
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-21

Date of last update: 04 Feb 2025

Sources: Florida Department of State