Entity Name: | LA COSTA 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: | 03 May 1993 (32 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 08 Aug 2013 (12 years ago) |
Document Number: | N93000002027 |
FEI/EIN Number |
650843074
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | MIAMI MANAGEMENT INC, 1145 SAWGRASS CORP PKWY, SUNRISE, FL, 33323 |
Mail Address: | MIAMI MANAGEMENT INC, 1145 SAWGRASS CORP PKWY, SUNRISE, FL, 33323 |
ZIP code: | 33323 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STONER IVONNE | President | 1145 SAWGRASS CORP PKWY, SUNRISE, FL, 33323 |
SHEELY JESSICA | Vice President | 1145 SAWGRASS CORP PKWY, SUNRISE, FL, 33323 |
Espinal Tomas | Treasurer | 1145 SAWGRASS CORP PKWY, SUNRISE, FL, 33323 |
Kim Allen | Secretary | MIAMI MANAGEMENT INC, SUNRISE, FL, 33323 |
HENRIKSEN STEN | Director | 1145 SAWGRASS CORP PKWY, SUNRISE, FL, 33323 |
MILBERG KLEIN, P.L. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2015-02-05 | Milberg Klein, P.L. | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-05 | 5550 Glades Road, Suite 500, Boca Raton, FL 33431 | - |
AMENDMENT | 2013-08-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-02-25 | MIAMI MANAGEMENT INC, 1145 SAWGRASS CORP PKWY, SUNRISE, FL 33323 | - |
CHANGE OF MAILING ADDRESS | 2008-02-25 | MIAMI MANAGEMENT INC, 1145 SAWGRASS CORP PKWY, SUNRISE, FL 33323 | - |
REINSTATEMENT | 1998-07-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
REINSTATEMENT | 1996-06-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-27 |
AMENDED ANNUAL REPORT | 2021-07-01 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-05-03 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State