Search icon

SAN MATEO FIRST ADDITION HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SAN MATEO FIRST ADDITION HOMEOWNERS 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: 21 Jun 1995 (30 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 28 Nov 2007 (17 years ago)
Document Number: N95000003015
FEI/EIN Number 650661500

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

Address: 175 Fontainebleau Blvd, Miami, FL, 33172, US
Mail Address: 175 Fontainebleau Blvd, Miami, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SERRANO KENDRA President 175 Fontainebleau Blvd, Miami, FL, 33172
SERRANO KENDRA Director 175 Fontainebleau Blvd, Miami, FL, 33172
VALDES LUZ MAGALY Secretary 175 Fontainebleau Blvd, Miami, FL, 33172
VALDES LUZ MAGALY Director 175 Fontainebleau Blvd, Miami, FL, 33172
HORTA EDGARDO Treasurer 175 Fontainebleau Blvd, Miami, FL, 33172
PAIGE LAW GROUP Agent 9500 SOUTH DADELAND BLVD, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-28 11410 North Kendall Dr, Suite 302, MIAMI, FL 33176 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-31 175 Fontainebleau Blvd, SUITE 2G1, Miami, FL 33172 -
CHANGE OF MAILING ADDRESS 2023-03-31 175 Fontainebleau Blvd, SUITE 2G1, Miami, FL 33172 -
REGISTERED AGENT NAME CHANGED 2015-02-04 PAIGE LAW GROUP -
CANCEL ADM DISS/REV 2007-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2003-07-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-07
AMENDED ANNUAL REPORT 2018-10-17
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State