Entity Name: | MIAMI AREA SOCIETY OF HOMEBREWERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 17 Oct 1996 (28 years ago) |
Document Number: | N96000005319 |
FEI/EIN Number | 650719341 |
Address: | 7511 SW 59th Place, South Miami, FL, 33143, US |
Mail Address: | 7511 SW 59th Place, South Miami, FL, 33143, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
FORS ATTORNEYS AT LAW PLLC | Agent |
Name | Role | Address |
---|---|---|
Kirsten David | President | 7511 SW 59th Place, South Miami, FL, 33143 |
Name | Role | Address |
---|---|---|
Coronel Gerardo | Secretary | 1225 SW 13th Avenue, Miami, FL, 33135 |
Name | Role | Address |
---|---|---|
Dubois Rafael | Treasurer | 13420 SW 36th St, Miami, FL, 33175 |
Name | Role | Address |
---|---|---|
Nash Christopher | Vice President | 12113 SW 2nd Street, Pembroke Pines, FL, 33025 |
Name | Role | Address |
---|---|---|
Smyth Daniel M | Officer | 12270 SW 122nd Path, Miami, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-29 | 7511 SW 59th Place, South Miami, FL 33143 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-29 | 7511 SW 59th Place, South Miami, FL 33143 | No data |
REGISTERED AGENT NAME CHANGED | 2016-01-15 | FORS - ATTORNEYS AT LAW | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-15 | 1108 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-01-06 |
ANNUAL REPORT | 2022-01-06 |
ANNUAL REPORT | 2021-02-27 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-02-03 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-01-24 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State