Search icon

MARBELLA PARK HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Debts

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

Documents

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