Entity Name: | MIAMI CENTER OWNERS' 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: | 20 Feb 1989 (36 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 16 Aug 2023 (2 years ago) |
Document Number: | N30770 |
FEI/EIN Number |
752294275
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 5355 Town Center Road, STE 350, Boca Raton, FL, 33486, US |
Address: | 201 S. BISCAYNE BLVD., SUITE 910, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASTRO ANA | Director | 5355 TOWN CENTER ROAD,, BOCA RATON, FL, 33486 |
SAMPERT GLENN | Director | 100 Chopin Plaza, Miami, FL, 33131 |
CASTRO ANA | Secretary | 5355 TOWN CENTER ROAD,, BOCA RATON, FL, 33486 |
SAMPERT GLENN | President | 100 Chopin Plaza, Miami, FL, 33131 |
BRETT REESE | Director | 5355 TOWN CENTER RD, #350, BOCA RATON, FL, 33486 |
JULISSA ALTAMIRANO | Treasurer | 100 CHOPIN PLAZA, MIAMI, FL, 33131 |
JULISSA ALTAMIRANO | Director | 100 CHOPIN PLAZA, MIAMI, FL, 33131 |
CT Corporation System | Agent | 1200 S. Pine Island Road, Plantation, FL, 33324 |
BRETT REESE | Vice President | 5355 TOWN CENTER RD, #350, BOCA RATON, FL, 33486 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2023-08-16 | - | - |
CHANGE OF MAILING ADDRESS | 2022-06-27 | 201 S. BISCAYNE BLVD., SUITE 910, MIAMI, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-11-25 | 201 S. BISCAYNE BLVD., SUITE 910, MIAMI, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-06-14 | 1200 S. Pine Island Road, Plantation, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2013-06-14 | CT Corporation System | - |
REINSTATEMENT | 2012-06-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2008-05-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 1997-09-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
Amendment | 2023-08-16 |
ANNUAL REPORT | 2023-04-05 |
AMENDED ANNUAL REPORT | 2022-06-27 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-04-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State