Entity Name: | MISTY CAY H.O.A., 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: | 14 Mar 1995 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 1997 (27 years ago) |
Document Number: | N95000001195 |
FEI/EIN Number |
650655956
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Carolina Management Services, Inc., 6778 Lantana Road, Lake Worth, FL, 33467, US |
Mail Address: | C/O Carolina Management Services, Inc., P. O. Box 740425, Boynton Beach, FL, 33474, US |
ZIP code: | 33467 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Iglesia Law Group | Agent | 15800 Pines Boulevard, Pembroke Pines, FL, 33027 |
Marin Emily | Treasurer | P.O. BOX 740425, BOYNTON BEACH, FL, 33474 |
Cohen Martin | Secretary | PO BOX 740425, BOYNTON BEACH, FL, 33474 |
Massaro Joseph | President | PO BOX 740425, BOYNTON BEACH, FL, 33474 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-30 | C/O Carolina Management Services, Inc., 6778 Lantana Road, Suite 9, Lake Worth, FL 33467 | - |
CHANGE OF MAILING ADDRESS | 2023-03-30 | C/O Carolina Management Services, Inc., 6778 Lantana Road, Suite 9, Lake Worth, FL 33467 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-30 | Iglesia Law Group | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-30 | 15800 Pines Boulevard, Suite 303, Pembroke Pines, FL 33027 | - |
REINSTATEMENT | 1997-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-24 |
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-03-31 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State