Entity Name: | SEVILLA 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: | 24 Jun 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Dec 2022 (2 years ago) |
Document Number: | N98000003696 |
FEI/EIN Number |
650846619
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 12000 Biscayne BLvd, Miami, FL, 33181, US |
Address: | 642 MICHIGAN AVE., MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mazzaferro Jorge | Treasurer | 12000 Biscayne BLvd, Miami, FL, 33181 |
Ciganik Peter | Vice President | 12000 Biscayne BLvd, Miami, FL, 33181 |
Zafir Kerim | Secretary | 12000 Biscayne BLvd, Miami, FL, 33181 |
Rantsev Nikolay | Director | 12000 Biscayne BLvd, Miami, FL, 33181 |
Bjarnarson Gregers | President | 12000 Biscayne BLvd, Miami, FL, 33181 |
LJ SERVICES GROUP | Agent | 12000 Biscayne BLvd, Miami, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-04 | 642 MICHIGAN AVE., MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-04 | 12000 Biscayne BLvd, 406, Miami, FL 33181 | - |
REINSTATEMENT | 2022-12-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-12-12 | LJ SERVICES GROUP | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-05-05 | 642 MICHIGAN AVE., MIAMI BEACH, FL 33139 | - |
REINSTATEMENT | 2002-06-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-02-03 |
REINSTATEMENT | 2022-12-12 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-01-10 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State