Search icon

MYSTIQUE HOME OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MYSTIQUE HOME OWNERS 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: 17 Mar 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Aug 2022 (3 years ago)
Document Number: N95000001303
FEI/EIN Number 650581068

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

Address: C/O Miami Management INC., 1145 SAWGRASS CORPORATE PARKWAY, Sunrise, FL, 33323, US
Mail Address: C/O Miami Management INC., 1145 Sawgrass Corporate Parkway, Sunrise, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LURIG ALEX President C/O Miami Management, Inc., SUNRISE, FL, 33323
NIETO HECTOR Director C/O Miami Management Inc., Sunrise, FL, 33323
JAMES CECELIA Treasurer C/O Miami Management Inc., SUNRISE, FL, 33323
INMAN COLLEEN Vice President C/O Miami Management INC., Sunrise, FL, 33323
GIORDANO-DEPAOLA BERNADETTE Secretary C/O Miami Management INC., Sunrise, FL, 33323
ARNESON PENNIE Director C/O Miami Management INC., Sunrise, FL, 33323
BECKER & POLIAKOFF Agent 2525 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-22 BECKER & POLIAKOFF -
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 2525 PONCE DE LEON BLVD, SUITE 825, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-07 C/O Miami Management INC., 1145 SAWGRASS CORPORATE PARKWAY, Sunrise, FL 33323 -
CHANGE OF MAILING ADDRESS 2023-03-07 C/O Miami Management INC., 1145 SAWGRASS CORPORATE PARKWAY, Sunrise, FL 33323 -
AMENDMENT 2022-08-15 - -
REINSTATEMENT 2005-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-03
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-07
Amendment 2022-08-15
ANNUAL REPORT 2022-04-18
AMENDED ANNUAL REPORT 2021-07-20
AMENDED ANNUAL REPORT 2021-06-03
AMENDED ANNUAL REPORT 2021-05-14
STATEMENT OF FACT 2021-03-31
AMENDED ANNUAL REPORT 2021-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State