Search icon

THE NORTHSHORE COMMUNITY ASSOCIATION, INC.

Company Details

Entity Name: THE NORTHSHORE COMMUNITY ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 21 Feb 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Jan 2023 (2 years ago)
Document Number: N95000000839
FEI/EIN Number 650561409
Address: 9110 NW 13th Ave, Miami, FL, 33147, US
Mail Address: 9110 NW 13th Ave, Miami, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Mayo-Cutler Felicia M Agent 9110 NW 13th Avenue, MIAMI, FL, 33147

President

Name Role Address
Ramrez Miguel A President 1320 Little River Drive, MIAMI, FL, 33147

Director

Name Role Address
Ramrez Miguel A Director 1320 Little River Drive, MIAMI, FL, 33147
Mayo-Cutler Felicia M Director 9110 NW 13th Avenue, MIAMI, FL, 331473372

Treasurer

Name Role Address
COLLINS WALTER Treasurer 1255 NW 90TH STREET, MIAMI, FL, 33147

Vice President

Name Role Address
Mayo-Cutler Felicia M Vice President 9110 NW 13th Avenue, MIAMI, FL, 331473372

Recording Secretary

Name Role Address
Wilson Kimberly Recording Secretary 9220 NW 12th Avenue, MIAMI, FL, 331502022

Chairman

Name Role Address
Dewar-James Grace Chairman 1260 Little River Drive, MIAMI, FL, 33147

Secretary

Name Role Address
Dewar-James Grace Secretary 1260 Little River Drive, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-01-15 No data No data
REGISTERED AGENT NAME CHANGED 2023-01-15 Mayo-Cutler, Felicia M. Y. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF MAILING ADDRESS 2021-04-22 9110 NW 13th Ave, Miami, FL 33147 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-22 9110 NW 13th Avenue, MIAMI, FL 33147 No data
REINSTATEMENT 2021-04-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 9110 NW 13th Ave, Miami, FL 33147 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-06
REINSTATEMENT 2023-01-15
REINSTATEMENT 2021-04-22
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-03-16
ANNUAL REPORT 2012-03-31
ANNUAL REPORT 2011-02-24
ANNUAL REPORT 2010-03-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State