Entity Name: | ROCKDALE CIVIC ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 19 Jun 1995 (30 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | N95000002962 |
FEI/EIN Number | 59-2500951 |
Address: | 9265 SW 149 ST, MIAMI, FL 33176 |
Mail Address: | 9265 SW 149 ST, MIAMI, FL 33176 |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FOWLER, JEAN | Agent | 9265 SW 149 ST, MIAMI, FL 33176 |
Name | Role | Address |
---|---|---|
FOWLER, JEAN | President | 9265 SW 149 ST, MIAMI, FL 33176 |
Name | Role | Address |
---|---|---|
Hodgins, Tim | 1st VP | 9351 SW 150th Street, MIAMI, FL 33176 |
Name | Role | Address |
---|---|---|
Heinle, Mary-Annice | 2nd VP | 9461 SW 148th Street, MIAMI, FL 33176 |
Name | Role | Address |
---|---|---|
Taylor, Frank W, Jr. | Secretary | 14820 SW 97th Avenue, MIAMI, FL 33176 |
Name | Role | Address |
---|---|---|
TAYLOR, FRANK W, JR | Treasurer | 14820 SW 97 AVE, MIAMI, FL 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-29 | 9265 SW 149 ST, MIAMI, FL 33176 | No data |
CHANGE OF MAILING ADDRESS | 2005-04-29 | 9265 SW 149 ST, MIAMI, FL 33176 | No data |
REGISTERED AGENT NAME CHANGED | 2005-04-29 | FOWLER, JEAN | No data |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-29 | 9265 SW 149 ST, MIAMI, FL 33176 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-02-23 |
ANNUAL REPORT | 2016-03-06 |
ANNUAL REPORT | 2015-03-30 |
ANNUAL REPORT | 2014-03-16 |
ANNUAL REPORT | 2013-01-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State