Entity Name: | TWIN LAKES/NORTH SHORE GARDENS 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: | 22 May 1997 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Jul 2023 (2 years ago) |
Document Number: | N97000002923 |
FEI/EIN Number |
650851799
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1221 NW 99 ST, MIAMI, FL, 33147, US |
Mail Address: | 1221 NW 99 ST, MIAMI, FL, 33147, US |
ZIP code: | 33147 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BYERS VANESSA W | President | 1221 NW 99 ST, MIAMI, FL, 33147 |
BYERS VANESSA W | Director | 1221 NW 99 ST, MIAMI, FL, 33147 |
MCKNIGHT MOYEL | Secretary | 1221 NW 99 ST, MIAMI, FL, 33147 |
MCKNIGHT MOYEL | Director | 1221 NW 99 ST, MIAMI, FL, 33147 |
YOUNG STANLEY | Vice President | 1221 NW 99 ST, MIAMI, FL, 33147 |
YOUNG STANLEY | Director | 1221 NW 99 ST, MIAMI, FL, 33147 |
PINKNEY ELLA | Treasurer | 1221 NW 99 ST, MIAMI, FL, 33147 |
BYERS VANESSA W | Agent | 1221 NW 99 ST, MIAMI, FL, 33147 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-07-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-07-13 | 1221 NW 99 ST, MIAMI, FL 33147 | - |
CHANGE OF MAILING ADDRESS | 2023-07-13 | 1221 NW 99 ST, MIAMI, FL 33147 | - |
REGISTERED AGENT NAME CHANGED | 2023-07-13 | BYERS, VANESSA WOODARD | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-07-13 | 1221 NW 99 ST, MIAMI, FL 33147 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
REINSTATEMENT | 2023-07-13 |
ANNUAL REPORT | 2020-03-21 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-02-03 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-02-13 |
ANNUAL REPORT | 2013-01-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State