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 |
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 |
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 | - | - |
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