Search icon

LA COSTA HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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