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 |
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 |
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 | - | - |
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