Search icon

LAKE STEWART CIVIC ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAKE STEWART CIVIC 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: 11 Dec 1967 (57 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Nov 2009 (15 years ago)
Document Number: 713781
FEI/EIN Number 020686378

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

Address: 1743 W. 80Th St., HIALEAH, FL, 33014, US
Mail Address: 1743. W. 80th. St., HIALEAH, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lopez Maria E Treasurer 1743 W. 80th Street, HIALEAH, FL, 33014
Lopez Maria E Director 1743 W. 80th Street, HIALEAH, FL, 33014
PANTALEON DIANE Secretary 1639 W 80TH STREET, HIALEAH, FL, 33014
PANTALEON DIANE Director 1639 W 80TH STREET, HIALEAH, FL, 33014
Lopez Eligio President 1743 W 80 Street, Hialeah, FL, 33014
PANTALEON DIANE Agent 1639 W. 80TH, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-29 1743 W. 80Th St., HIALEAH, FL 33014 -
CHANGE OF MAILING ADDRESS 2017-03-29 1743 W. 80Th St., HIALEAH, FL 33014 -
REINSTATEMENT 2009-11-23 - -
REGISTERED AGENT ADDRESS CHANGED 2009-11-23 1639 W. 80TH, HIALEAH, FL 33014 -
REGISTERED AGENT NAME CHANGED 2009-11-23 PANTALEON, DIANE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2004-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2002-02-22 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-05-30
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-02-21
ANNUAL REPORT 2015-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State