Search icon

SKY LAKE GARDENS NO 1, INC. A CONDOMINIUM

Company Details

Entity Name: SKY LAKE GARDENS NO 1, INC. A CONDOMINIUM
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 11 Aug 1964 (60 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Jan 2004 (21 years ago)
Document Number: 707689
FEI/EIN Number 59-1060232
Address: 1601-1649 N.E. Miami Gardens Drive, Miami, FL 33179
Mail Address: P.O. Box 630635, Miami, FL 33163
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Shaun M. Zaciewski, Esq. Agent 175 SW 7th Street, Suite 1611, Miami, FL 33130

President

Name Role Address
ARAUJO, LIDA President P.O. Box 630635, Miami, FL 33163

Director

Name Role Address
SUAREZ, EDGAR Director P.O. Box 630635, Miami, FL 33163
LEFKOWITZ, NEIL Director P.O. Box 630635, Miami, FL 33163

Treasurer

Name Role Address
Pagan, KristY Treasurer P.O. Box 630635, Miami, FL 33163

Secretary

Name Role Address
CASTILLO, LUZ Secretary P.O. Box 630635, Miami, FL 33163

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-06 175 SW 7th Street, Suite 1611, Miami, FL 33130 No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-27 1601-1649 N.E. Miami Gardens Drive, Miami, FL 33179 No data
CHANGE OF MAILING ADDRESS 2020-05-27 1601-1649 N.E. Miami Gardens Drive, Miami, FL 33179 No data
REGISTERED AGENT NAME CHANGED 2020-05-27 Shaun M. Zaciewski, Esq. No data
AMENDMENT 2004-01-14 No data No data
AMENDMENT 2004-01-06 No data No data
AMENDMENT 2003-09-03 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-08
AMENDED ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-04-28
Off/Dir Resignation 2016-11-07

Date of last update: 06 Feb 2025

Sources: Florida Department of State