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 |
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 |
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 | - | - |
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