Search icon

MISTY POINT VILLAS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MISTY POINT VILLAS CONDOMINIUM 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: 02 Jul 1997 (28 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 06 Jun 2008 (17 years ago)
Document Number: N97000003809
FEI/EIN Number 650771528

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

Mail Address: 14850 SW 26th STREET, SUITE 112, MIAMI, FL, 33185, US
Address: 14850 SW 26th STREET, Miami, FL, 33185, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDREIRA JOSE Vice President 14850 SW 26th STREET, MIAMI, FL, 33185
DEL SOL NORMA Treasurer 14850 SW 26th STREET, MIAMI, FL, 33185
RUIZ CARLOS Secretary 14850 SW 26th STREET, MIAMI, FL, 33185
VIGIL JUAN Director 14850 SW 26th STREET, MIAMI, FL, 33185
OLIVA RAFAEL Director 14850 SW 26th STREET, MIAMI, FL, 33185
Perez-Siam Frank P.A. Agent 7001 SW 87 COURT, MIAMI, FL, 33173
SOSA VIVIANA President 14850 SW 26th STREET, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 14850 SW 26th STREET, SUITE 112, Miami, FL 33185 -
REGISTERED AGENT NAME CHANGED 2024-02-07 Perez-Siam, Frank, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 7001 SW 87 COURT, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2021-09-03 14850 SW 26th STREET, SUITE 112, Miami, FL 33185 -
CANCEL ADM DISS/REV 2008-06-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-01-13
AMENDED ANNUAL REPORT 2021-09-03
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-03-29
AMENDED ANNUAL REPORT 2017-07-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State