Entity Name: | PARKSIDE VILLAGE 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: | 13 Jul 1998 (27 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 09 Oct 2009 (16 years ago) |
Document Number: | N98000004082 |
FEI/EIN Number |
651000716
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7301 SW 57th Court, South Miami, FL, 33143, US |
Mail Address: | 7301 SW 57th Court, South Miami, FL, 33143, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ament John | Othe | 5731 SW 85th Street, Miami, FL, 33143 |
LURIE BRANDON | Agent | 7301 SW 57th Court, South Miami, FL, 33143 |
Molina Alejandra | Secretary | 8411 SW 57th Path, MIAMI, FL, 33143 |
LURIE BRANDON | Prop | 7301 SW 57th CT, South Miami, FL, 33143 |
Albuqueraque Karolina | President | 5700 SW 86th Street, Miami, FL, 33143 |
Barros Juliano | Vice President | 5730 SW 85th Street, Miami, FL, 33143 |
Ramirez Manuel | Treasurer | 5701 SW 86th Street, Miami, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-03-22 | 7301 SW 57th Court, Box 1, South Miami, FL 33143 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-13 | 7301 SW 57th Court, Box 1, South Miami, FL 33143 | - |
CHANGE OF MAILING ADDRESS | 2020-05-13 | 7301 SW 57th Court, Box 1, South Miami, FL 33143 | - |
CANCEL ADM DISS/REV | 2009-10-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-10-09 | LURIE, BRANDON | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-05-13 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-02-22 |
ANNUAL REPORT | 2015-01-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State