Search icon

MIAMI ASSOCIATION OF REALTORS, INC. - Florida Company Profile

Company Details

Entity Name: MIAMI ASSOCIATION OF REALTORS, 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 May 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Nov 2010 (14 years ago)
Document Number: N94000002695
FEI/EIN Number 590359750

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1800 Oakwood Drive, Miami, FL, 33166, US
Mail Address: 1800 Oakwood Drive, Miami, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MIAMI ASSOCIATION OF REALTORS, INC. PENSION PLAN 2023 590359750 2024-10-07 MIAMI ASSOCIATION OF REALTORS, INC. 36
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 3054687000
Plan sponsor’s address 1800 OAKWOOD DRIVE, MIAMI, FL, 33166

Signature of

Role Plan administrator
Date 2024-10-07
Name of individual signing EURECKA CHRISTOPHER
Valid signature Filed with authorized/valid electronic signature
MIAMI ASSOCIATION OF REALTORS, INC. 401(K) SAFE HARBOR PLAN 2023 590359750 2024-10-08 MIAMI ASSOCIATION OF REALTORS, INC. 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 3054687000
Plan sponsor’s address 1800 OAKWOOD DRIVE, MIAMI, FL, 33166

Signature of

Role Plan administrator
Date 2024-10-08
Name of individual signing EURECKA CHRISTOPHER
Valid signature Filed with authorized/valid electronic signature
MIAMI ASSOCIATION OF REALTORS, INC. PENSION PLAN 2022 590359750 2023-10-04 MIAMI ASSOCIATION OF REALTORS, INC. 32
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 3054687000
Plan sponsor’s address 700 S. ROYAL POINCIANA BLVD., SUITE 400, MIAMI, FL, 33166

Signature of

Role Plan administrator
Date 2023-10-04
Name of individual signing EURECKA CHRISTOPHER
Valid signature Filed with authorized/valid electronic signature
MIAMI ASSOCIATION OF REALTORS, INC. 401(K) SAFE HARBOR PLAN 2022 590359750 2023-09-06 MIAMI ASSOCIATION OF REALTORS, INC. 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 3054687000
Plan sponsor’s address 700 S. ROYAL POINCIANA BLVD., SUITE 400, MIAMI, FL, 33166

Signature of

Role Plan administrator
Date 2023-09-06
Name of individual signing EURECKA CHRISTOPHER
Valid signature Filed with authorized/valid electronic signature
MIAMI ASSOCIATION OF REALTORS, INC. 401(K) SAFE HARBOR PLAN 2021 590359750 2022-10-13 MIAMI ASSOCIATION OF REALTORS, INC. 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 3054687000
Plan sponsor’s address 700 S. ROYAL POINCIANA BLVD., SUITE 400, MIAMI, FL, 33166

Signature of

Role Plan administrator
Date 2022-10-13
Name of individual signing EURECKA CHRISTOPHER
Valid signature Filed with authorized/valid electronic signature
MIAMI ASSOCIATION OF REALTORS, INC. PENSION PLAN 2021 590359750 2022-10-17 MIAMI ASSOCIATION OF REALTORS, INC. 32
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 3054687000
Plan sponsor’s address 700 S. ROYAL POINCIANA BLVD., SUITE 400, MIAMI, FL, 33166

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing EURECKA CHRISTOPHER
Valid signature Filed with authorized/valid electronic signature
MIAMI ASSOCIATION OF REALTORS, INC. 401(K) SAFE HARBOR PLAN 2020 590359750 2021-10-12 MIAMI ASSOCIATION OF REALTORS, INC. 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 3054687000
Plan sponsor’s address 700 S. ROYAL POINCIANA BLVD., SUITE 400, MIAMI, FL, 33166

Signature of

Role Plan administrator
Date 2021-10-12
Name of individual signing EURECKA CHRISTOPHER
Valid signature Filed with authorized/valid electronic signature
MIAMI ASSOCIATION OF REALTORS, INC. PENSION PLAN 2020 590359750 2022-05-28 MIAMI ASSOCIATION OF REALTORS, INC. 31
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 3054687000
Plan sponsor’s address 700 S. ROYAL POINCIANA BLVD., SUITE 400, MIAMI, FL, 33166

Signature of

Role Plan administrator
Date 2022-05-28
Name of individual signing EURECKA CHRISTOPHER
Valid signature Filed with authorized/valid electronic signature
MIAMI ASSOCIATION OF REALTORS, INC. PENSION PLAN 2019 590359750 2020-10-13 MIAMI ASSOCIATION OF REALTORS, INC. 26
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 3054687000
Plan sponsor’s address 700 S. ROYAL POINCIANA BLVD., SUITE 400, MIAMI, FL, 33166

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing EURECKA CHRISTOPHER
Valid signature Filed with authorized/valid electronic signature
MIAMI ASSOCIATION OF REALTORS 401(K) PROFIT SHARING PLAN & TRUST 2019 590359750 2020-04-09 MIAMI ASSOCIATION OF REALTORS 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 3054687000
Plan sponsor’s address 700 S. ROYAL POINCIANA BLVD., SUITE, MIAMI, FL, 33166

Signature of

Role Plan administrator
Date 2020-04-09
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
KING KINNEY TERESA Chief Executive Officer 1800 Oakwood Drive, Miami, FL, 33166
Blanco Eduardo Secretary 1800 Oakwood Drive, Miami, FL, 33166
Blanco Eduardo Director 1800 Oakwood Drive, Miami, FL, 33166
Fonte Augusto J Secretary 1800 Oakwood Drive, Miami, FL, 33166
Fonte Augusto J Director 1800 Oakwood Drive, Miami, FL, 33166
Sadek Mark Treasurer 1800 Oakwood Drive, Miami, FL, 33166
Etienne Chandra Secretary 1800 Oakwood Drive, Miami, FL, 33166
KING KINNEY TERESA Agent 1800 Oakwood Drive, Miami, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000016931 SOUTHEAST FLORIDA MULTIPLE LISTING SERVICE ACTIVE 2023-02-03 2028-12-31 - 700 S. ROYAL POINCIANA BLVD., SUITE 400, MIAMI, FL, 33166
G23000016930 SOUTHEAST FLORIDA MLS ACTIVE 2023-02-03 2028-12-31 - 700 S. ROYAL POINCIANA BLVD., SUITE 400, MIAMI, FL, 33166
G23000016926 SEFMLS ACTIVE 2023-02-03 2028-12-31 - 700 SOUTH ROYAL POINCIANA BOULEVARD, SUITE 400, MIAMI, FL, 33166
G23000016928 MIAMI MLS ACTIVE 2023-02-03 2028-12-31 - 700 SOUTH ROYAL POINCIANA BLVD., SUITE 400, MIAMI, FL, 33166
G16000076059 MIAMI REALTORS PAC ACTIVE 2016-07-29 2026-12-31 - 700 S ROYAL POINCIANA BLVD, STE 400, MIAMI SPRINGS, FL, 33166
G15000127567 PALM BEACH MARTIN REALTORS MLS EXPIRED 2015-12-17 2020-12-31 - 700 S ROYAL POINCIANA BLVD, #400, MIAMI, FL, 33166
G15000127568 PALM BEACH MARTIN REALTORS EXPIRED 2015-12-17 2020-12-31 - 700 S ROYAL POINCIANA BLVD, #400, MIAMI, FL, 33166
G15000127566 PALM BEACH MARTIN REALTORS OF THE MIAMI ASSOCIATION OF REALTORS EXPIRED 2015-12-17 2020-12-31 - 700 S ROYAL POINCIANA BLVD, #400, MIAMI, FL, 33166
G15000084516 PALM BEACH-MARTIN COUNCIL OF THE MIAMI ASSOCIATION OF REALTORS EXPIRED 2015-08-16 2020-12-31 - 700 S ROYAL POINCIANA BLVD, SUITE 400, MIAMI, FL, 33166
G15000084514 BROWARD COUNCIL OF THE MIAMI ASSOCIATION OF REALTORS EXPIRED 2015-08-16 2020-12-31 - 700 S ROYAL POINCANA BLVD, SUITE 400, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-06-06 1800 Oakwood Drive, Miami, FL 33166 -
CHANGE OF MAILING ADDRESS 2024-06-06 1800 Oakwood Drive, Miami, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2024-06-06 1800 Oakwood Drive, Miami, FL 33166 -
REGISTERED AGENT NAME CHANGED 2012-01-10 KING KINNEY, TERESA -
AMENDMENT 2010-11-02 - -
MERGER 2010-10-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000108597
NAME CHANGE AMENDMENT 2010-08-24 MIAMI ASSOCIATION OF REALTORS, INC. -
MERGER 2010-08-02 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000106673
NAME CHANGE AMENDMENT 1997-08-29 REALTOR ASSOCIATION OF GREATER MIAMI AND THE BEACHES, INC. -

Court Cases

Title Case Number Docket Date Status
ROBINETTE HOMES SIGNATURE, etc. and BETSY RAUCH VS OLGA VORONINA, et al. 4D2015-3701 2015-10-01 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 15-008694 (18)

Parties

Name BETSY RAUCH
Role Appellant
Status Active
Name ROBINETTE HOMES SIGNATURE SERIES, INC.
Role Appellant
Status Active
Representations Shawn R. Horwick
Name FLORIDA PRIME REALTY GROUP LLC
Role Appellee
Status Active
Name OLGA VORONINA
Role Appellee
Status Active
Representations Vincent Duffy, BEN SOLOMON
Name MIAMI ASSOCIATION OF REALTORS, INC.
Role Appellee
Status Active
Name Hon. Marina Garcia-Wood
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-03-23
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2016-03-01
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, on or before March 11, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellants' initial brief and appendix have not been filed with this court as of this date, pursuant to Florida Rule of Appellate Procedure 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2016-02-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' January 21, 2016 motion for additional enlargement of time is granted, and appellants shall serve the initial brief and accompanying appendix within twenty (20) days from the date of this order. In addition, if the initial brief and appendix are not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-01-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ROBINETTE HOMES SIGNATURE SERIES, INC.
Docket Date 2015-12-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' December 7, 2015 third motion for enlargement of time is granted, and appellants shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-12-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ROBINETTE HOMES SIGNATURE SERIES, INC.
Docket Date 2015-11-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' November 10, 2015 second motion for enlargement of time is granted, and appellants shall serve the initial brief on or before December 7, 2015. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-11-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ROBINETTE HOMES SIGNATURE SERIES, INC.
Docket Date 2015-10-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' October 6, 2015 motion for enlargement of time is granted, and appellants shall serve the initial brief on or before November 10, 2015. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-10-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ROBINETTE HOMES SIGNATURE SERIES, INC.
Docket Date 2015-10-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-10-06
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2015-10-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBINETTE HOMES SIGNATURE SERIES, INC.
Docket Date 2015-10-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-23
AMENDED ANNUAL REPORT 2024-06-06
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-06

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-0359750 Corporation Unconditional Exemption 1800 OAKWOOD DR, MIAMI SPRINGS, FL, 33166-7300 1942-10
In Care of Name % TERESA KINNEY
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-06
Asset 50,000,000 to greater
Income 10,000,000 to 49,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 76870505
Income Amount 36385820
Form 990 Revenue Amount 25612841
National Taxonomy of Exempt Entities -
Sort Name -

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name MIAMI ASSOCIATION OF REALTORS INC
EIN 59-0359750
Tax Period 202206
Filing Type E
Return Type 990O
File View File
Organization Name MIAMI ASSOCIATION OF REALTORS INC
EIN 59-0359750
Tax Period 202106
Filing Type E
Return Type 990O
File View File
Organization Name MIAMI ASSOCIATION OF REALTORS INC
EIN 59-0359750
Tax Period 201906
Filing Type E
Return Type 990O
File View File
Organization Name MIAMI ASSOCIATION OF REALTORS INC OF REALTORS INC
EIN 59-0359750
Tax Period 201806
Filing Type E
Return Type 990O
File View File
Organization Name MIAMI ASSOCIATION OF REALTORS INC OF REALTORS INC
EIN 59-0359750
Tax Period 201706
Filing Type E
Return Type 990O
File View File
Organization Name MIAMI ASSOCIATION OF REALTORS INC
EIN 59-0359750
Tax Period 201606
Filing Type E
Return Type 990O
File View File

Date of last update: 02 Apr 2025

Sources: Florida Department of State