Search icon

PALM SPRINGS LAKE CIVIC ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PALM SPRINGS LAKE 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: 04 Nov 1969 (55 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Dec 1986 (38 years ago)
Document Number: 715505
FEI/EIN Number NOT APPLICABLE

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

Address: 1745 W. 76 Street, HIALEAH, FL, 33014-0202, US
Mail Address: 1745 W 76 Street, HIALEAH, FL, 33014-0202, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cabrera Lopez Alina Treasurer 1745 W 76 Street, HIALEAH, FL, 33014
Cabrera Lopez Alina Director 1745 W 76 Street, HIALEAH, FL, 33014
Cabrera Amanda Secretary 1745 W 76 Street, HIALEAH, FL, 33014
Cabrera Amanda Director 1745 W 76 Street, HIALEAH, FL, 33014
Peralta Carlos E. President 7848 W. 16 Court, Hialeah, FL, 33014
Peralta Carlos E. Director 7848 W. 16 Court, Hialeah, FL, 33014
Cabrera Christopher Vice President 1745 W 76 Street, Hialeah, FL
Cabrera Christopher Director 1745 W 76 Street, Hialeah, FL
Cabrera Lopez Alina Agent 1745 W 76 Street, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-09 1745 W. 76 Street, HIALEAH, FL 33014-0202 -
CHANGE OF MAILING ADDRESS 2020-02-09 1745 W. 76 Street, HIALEAH, FL 33014-0202 -
REGISTERED AGENT NAME CHANGED 2020-02-09 Cabrera Lopez, Alina -
REGISTERED AGENT ADDRESS CHANGED 2020-02-09 1745 W 76 Street, HIALEAH, FL 33014 -
REINSTATEMENT 1986-12-22 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-02-09
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State