Entity Name: | MARBELLA PARK 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: | 07 Mar 1988 (37 years ago) |
Document Number: | N25238 |
FEI/EIN Number |
650105177
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 8200 NW 41st ST, Doral, FL, 33166, US |
Address: | 8325 NW 197th TER, Hialeah, FL, 33015, US |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Verde Carlos | President | 8200 NW 41st ST, Doral, FL, 33166 |
MILLER JOSEPH | Vice President | 8200 NW 41st ST, Doral, FL, 33166 |
VITRO DENA | Director | 8200 NW 41st ST, Doral, FL, 33166 |
PANEQUE MARIA | Director | 8200 NW 41st ST, Doral, FL, 33166 |
Grogan Brennan Esq. | Agent | Florida Association Attorneys, Jupiter, FL, 33458 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-06-21 | 8325 NW 197th TER, Hialeah, FL 33015 | - |
CHANGE OF MAILING ADDRESS | 2024-06-21 | 8325 NW 197th TER, Hialeah, FL 33015 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-12 | Florida Association Attorneys, 824 W. Indiantown Road, Jupiter, FL 33458 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-18 | Grogan, Brennan , Esq. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000797293 | TERMINATED | 1000000302817 | MIAMI-DADE | 2012-10-23 | 2022-10-31 | $ 1,286.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J10000894862 | LAPSED | 07-10007 CA 32 | 11TH JUDICIAL CIRCUIT COURT | 2008-02-28 | 2015-09-03 | $133,678.43 | GUARANTEE MANAGEMENT SERVICES, INC., 6925 NW 42 STREET, MIAMI, FLORIDA 33166 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
AMENDED ANNUAL REPORT | 2024-11-07 |
AMENDED ANNUAL REPORT | 2024-06-21 |
AMENDED ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2024-01-12 |
AMENDED ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2023-03-28 |
AMENDED ANNUAL REPORT | 2022-07-19 |
AMENDED ANNUAL REPORT | 2022-07-12 |
ANNUAL REPORT | 2022-01-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State