Entity Name: | NATOMA MANORS HOMEOWNERS ASSOCIATION, INCORPORATED |
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: | 04 Aug 1989 (36 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 01 Nov 2007 (18 years ago) |
Document Number: | N33573 |
FEI/EIN Number |
650144944
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1650 Tigertail Ave, Coconut Grove, FL, 33133, US |
Mail Address: | 1650 Tigertail Ave, Coconut Grove, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Schoendorf John | Director | 1650 Tigertail Avenue, Coconut Grove, FL, 33133 |
Asbury Adam | Director | 2645 Halissee Street, Coconut Grove, FL, 33133 |
Yolanda Valencia | Director | 1661 Micanopy Avenue, Coconut Grove, FL, 33133 |
Molitor Bridgette | Director | 2620 Hilola Street, Coconut Grove, FL, 33133 |
Valencia Yolanda | Agent | 1661 Micanopy Avenue, Coconut Grove, FL, 33133 |
Echevarria Felipe | Director | 2645 SW 17th Avenue, Coconut Grove, FL, 33133 |
de los Reyes Vanessa | Director | 1681 Nethia Dr., Coconut Grove, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-23 | 1661 Micanopy Avenue, Coconut Grove, FL 33133 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-23 | Valencia, Yolanda | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-09 | 1650 Tigertail Ave, Coconut Grove, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2021-02-09 | 1650 Tigertail Ave, Coconut Grove, FL 33133 | - |
CANCEL ADM DISS/REV | 2007-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 1996-12-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
REINSTATEMENT | 1995-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-07-26 |
Date of last update: 02 May 2025
Sources: Florida Department of State