Search icon

LAKE TAHOE HOME OWNERS ASSOCIATION INC - Florida Company Profile

Company Details

Entity Name: LAKE TAHOE HOME OWNERS 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: 18 Oct 1963 (62 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Jan 2021 (4 years ago)
Document Number: 706298
FEI/EIN Number 592646506

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

Address: 795 W 60 Street, HIALEAH, FL, 33012, US
Mail Address: 795 W 60 Stret, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gonzalez Manuel Secretary 795 W 60 Street, HIALEAH, FL, 33012
GADAVID NORA Vice President 6295 W 8 AVE, HIALEAH, FL, 33012
GADAVID NORA Director 6295 W 8 AVE, HIALEAH, FL, 33012
AZCUY JEANNETTE LIZ Treasurer 6150 W 6 AVE, HIALEAH, FL, 33012
AZCUY JEANNETTE LIZ Director 6150 W 6 AVE, HIALEAH, FL, 33012
DEL MORA P JUAN CARLOS President 666 W. 63 DR, HIALEAH, FL, 33012
DEL MORA P JUAN CARLOS Director 666 W. 63 DR, HIALEAH, FL, 33012
Gonzalez Manuel Agent 795 W 60 Street, HIALEAH, FL, 33012
Gonzalez Manuel Director 795 W 60 Street, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
AMENDMENT 2021-01-11 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-22 795 W 60 Street, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2015-01-22 Gonzalez, Manuel -
REGISTERED AGENT ADDRESS CHANGED 2015-01-22 795 W 60 Street, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2015-01-22 795 W 60 Street, HIALEAH, FL 33012 -
REINSTATEMENT 2001-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-26
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-27
Amendment 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State