Entity Name: | SKY LAKE GARDENS NO. 2. INC., A CONDOMINIUM |
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: | 26 Oct 1964 (60 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Jan 2005 (20 years ago) |
Document Number: | 708010 |
FEI/EIN Number |
591171512
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Skylake Gardens No.2 Condominium, Inc., 7665 NW 50 Street, MIAMI, FL, 33166, US |
Mail Address: | ESSIG LAW PA, 10691 North Kendall Drive, MIAMI, FL, 33176, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MUNIZAGA JULIO | Secretary | 7665 NW 50 Street, Miami, FL, 33166 |
Victoria Gutierrez | Vice President | 7665 NW 50 Street, Miami, FL, 33166 |
Quiros Diogenes | Officer | 7665 nw 50 street, Miami, FL, 33166 |
ESSIG LAW PA | Agent | 10691 North Kendall Drive, MIAMI, FL, 33176 |
Acosta Maria T | President | 7665 NW 50 Street, Miami, FL, 33166 |
ACOSTA JOSE MEDARDO | Director | 7665 NW 50 Street, Miami, FL, 33166 |
DRAY DALIT | Treasurer | 7665 NW 50 Street, Miami, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-25 | 10691 North Kendall Drive, SUITE 206, MIAMI, FL 33176 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-25 | ESSIG LAW PA | - |
CHANGE OF MAILING ADDRESS | 2024-03-25 | Skylake Gardens No.2 Condominium, Inc., 7665 NW 50 Street, MIAMI, FL 33166 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-24 | Skylake Gardens No.2 Condominium, Inc., 7665 NW 50 Street, MIAMI, FL 33166 | - |
REINSTATEMENT | 2005-01-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 1999-12-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
REINSTATEMENT | 1994-05-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-02-24 |
AMENDED ANNUAL REPORT | 2015-10-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State