Search icon

ROCKDALE CIVIC ASSOCIATION, INC.

Company Details

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

Agent

Name Role Address
FOWLER, JEAN Agent 9265 SW 149 ST, MIAMI, FL 33176

President

Name Role Address
FOWLER, JEAN President 9265 SW 149 ST, MIAMI, FL 33176

1st VP

Name Role Address
Hodgins, Tim 1st VP 9351 SW 150th Street, MIAMI, FL 33176

2nd VP

Name Role Address
Heinle, Mary-Annice 2nd VP 9461 SW 148th Street, MIAMI, FL 33176

Secretary

Name Role Address
Taylor, Frank W, Jr. Secretary 14820 SW 97th Avenue, MIAMI, FL 33176

Treasurer

Name Role Address
TAYLOR, FRANK W, JR Treasurer 14820 SW 97 AVE, MIAMI, FL 33176

Events

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

Documents

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