Search icon

DADE COUNTY MUNICIPAL CLERKS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: DADE COUNTY MUNICIPAL CLERKS' 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: 18 Dec 1995 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jan 2024 (a year ago)
Document Number: N95000006016
FEI/EIN Number 650635128

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

Address: C/O CITY CLERK'S OFFICE, 8401 NW 53 Terrace, Doral, FL, 33166, US
Mail Address: C/O CITY CLERK'S OFFICE, 8401 NW 53 Terrace, Doral, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tobias Nicole M Secretary Village of Pinecrest, Pinecrest, FL, 33156
URQUIA BILLY President CITY OF CORAL GABLES, CORAL GABLES, FL, 33134
Garcia Jennifer Vice President City of Doral, City of, FL, 33166
Urquia Billy Agent C/O CITY CLERK'S OFFICE, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-12 C/O CITY CLERK'S OFFICE, 405 Biltmore Way, Coral Gables, FL 33134 -
REINSTATEMENT 2024-01-12 - -
CHANGE OF PRINCIPAL ADDRESS 2024-01-12 C/O CITY CLERK'S OFFICE, 8401 NW 53 Terrace, Doral, FL 33166 -
CHANGE OF MAILING ADDRESS 2024-01-12 C/O CITY CLERK'S OFFICE, 8401 NW 53 Terrace, Doral, FL 33166 -
REGISTERED AGENT NAME CHANGED 2024-01-12 Urquia, Billy -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CANCEL ADM DISS/REV 2007-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
REINSTATEMENT 2024-01-12
ANNUAL REPORT 2022-08-01
REINSTATEMENT 2021-10-06
AMENDED ANNUAL REPORT 2020-10-29
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-16
AMENDED ANNUAL REPORT 2017-05-25
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-05-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State