Entity Name: | VILLAGES OF MULGOBA 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: | 17 Dec 1997 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Jun 2024 (a year ago) |
Document Number: | N97000007033 |
FEI/EIN Number |
650802123
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18191 NW 68 AVENUE, MIAMI, FL, 33015, US |
Mail Address: | P.O. BOX 22681, HIALEAH, FL, 33002, US |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MACHADO ZAILY | President | PO BOX 22681, HIALEAH, FL, 33002 |
TORRENS LUIS A | Agent | 8045 NW 155 STREET, MIAMI LAKES, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-06-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2019-11-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2017-03-30 | 18191 NW 68 AVENUE, SUITE 210, MIAMI, FL 33015 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-26 | 8045 NW 155 STREET, MIAMI LAKES, FL 33016 | - |
REINSTATEMENT | 2015-02-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-26 | 18191 NW 68 AVENUE, SUITE 210, MIAMI, FL 33015 | - |
REGISTERED AGENT NAME CHANGED | 2015-02-26 | TORRENS, LUIS A | - |
PENDING REINSTATEMENT | 2013-05-17 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000334761 | LAPSED | 2019-008569 CC 25 | MIAMI-DADE COUNTY | 2019-05-09 | 2024-05-13 | $11,831.19 | SECURITY PREMIUM FINANCE, INC., 5959 BLUE LAGOON DRIVE, SUITE 302, MIAMI, FL 33126 |
Name | Date |
---|---|
REINSTATEMENT | 2024-06-05 |
ANNUAL REPORT | 2020-01-21 |
REINSTATEMENT | 2019-11-13 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-03-30 |
REINSTATEMENT | 2015-02-26 |
ANNUAL REPORT | 2010-04-16 |
ANNUAL REPORT | 2009-04-22 |
ANNUAL REPORT | 2008-05-30 |
ANNUAL REPORT | 2007-04-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State