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 |
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 |
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 | - | - |
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