Entity Name: | SAN MATEO SECOND 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: | 26 Apr 1996 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Apr 2023 (2 years ago) |
Document Number: | N96000002268 |
FEI/EIN Number |
650673212
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10855 NW 33 STREET, DORAL, FL, 33172, US |
Mail Address: | 10855 NW 33 ST, C/O Renovations Property Management, DORAL, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Yimoc Inez | President | 10855 NW 33 ST, DORAL, FL, 33172 |
Riveron Nara | Secretary | 10855 NW 33 ST, DORAL, FL, 33172 |
RODRIGUEZ LIZ | Treasurer | 10855 NW 33 ST, DORAL, FL, 33172 |
RPM LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-25 | 10855 NW 33 STREET, DORAL, FL 33172 | - |
REINSTATEMENT | 2023-04-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-29 | 10855 NW 33 STREET, DORAL, FL 33172 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-29 | 10855 NW 33 STREET, DORAL, FL 33172 | - |
REGISTERED AGENT NAME CHANGED | 2019-01-29 | RPM | - |
CANCEL ADM DISS/REV | 2009-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 1999-12-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
AMENDED ANNUAL REPORT | 2023-06-13 |
REINSTATEMENT | 2023-04-13 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-02-09 |
AMENDED ANNUAL REPORT | 2016-11-29 |
ANNUAL REPORT | 2016-04-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State