Search icon

SKY LAKE - HIGHLAND LAKES AREA HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SKY LAKE - HIGHLAND LAKES AREA HOMEOWNERS 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: 25 Mar 1968 (57 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 May 1994 (31 years ago)
Document Number: 714300
FEI/EIN Number 592260378

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

Address: 2362 NE 197 St, MIAMI, FL, 33180, US
Mail Address: PO BOX 630721, MIAMI, FL, 33163-0721, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hyman Freyda Secretary 2362 NE 197TH ST, MIAMI, FL, 33180
BRAVERMAN MORT Vice President 20510 NE 19TH AVE, MIAMI, FL, 33179
Promoff David Vice President 19841 NE 23RD AVE, MIAMI, FL, 33180
Hyman Freyda Agent 2350 NE 201 ST, MIAMI, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000044249 SKY LAKE - HIGHLAND LAKES AREA NEIGHBORHOOD ASSOCIATION ACTIVE 2022-04-07 2027-12-31 - P.O. BOX 630721, MIAMI, FL, 33163

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-28 2362 NE 197 St, MIAMI, FL 33180 -
REGISTERED AGENT NAME CHANGED 2024-03-28 Hyman, Freyda -
REGISTERED AGENT ADDRESS CHANGED 2022-03-02 2350 NE 201 ST, MIAMI, FL 33180 -
CHANGE OF MAILING ADDRESS 2008-05-02 2362 NE 197 St, MIAMI, FL 33180 -
REINSTATEMENT 1994-05-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
AMENDMENT 1985-03-20 - -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-12
AMENDED ANNUAL REPORT 2018-09-18
AMENDED ANNUAL REPORT 2018-08-10
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State