Entity Name: | MIAMI LAKES LAKE MARTHA HOMEOWNERS ASSOCIATION NO.2, 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: | 28 May 1971 (54 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 01 Nov 1996 (29 years ago) |
Document Number: | 721054 |
FEI/EIN Number |
592708924
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | LAKE MARTHA HOMEOWNERS ASSOC, PO BOX 4355, MIAMI LAKES, FL, 33014, US |
Mail Address: | HIALEAH LAKES STATION, PO BOX 4355, MIAMI LAKES, FL, 33014 |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BORMAN LARRY | President | 7214 JACARANDA LANE, MIAMI LAKES, FL, 33014 |
NEWLAND JEAN | Vice President | 7286 JACARANDA LN, MIAMI LAKES, FL, 33014 |
DIAZ MARLENE | Secretary | 7272 JACARANDA LANE, MIAMI LAKES, FL, 33014 |
BARON JOHN | Treasurer | 6870 MIAMI LAKES DR, MIAMI LAKES, FL, 33014 |
OWEN JOAN | Director | 7266 JACARANDA LN, MIAMI LAKES, FL, 33014 |
BROUGH, CHADROW & LEVINE, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-16 | LAKE MARTHA HOMEOWNERS ASSOC, PO BOX 4355, MIAMI LAKES, FL 33014 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-24 | 2149 NORTH COMMERCE PARKWAY, WESTON, FL 33326 | - |
CHANGE OF MAILING ADDRESS | 2006-04-05 | LAKE MARTHA HOMEOWNERS ASSOC, PO BOX 4355, MIAMI LAKES, FL 33014 | - |
REGISTERED AGENT NAME CHANGED | 2006-03-23 | BROUGH, CHADROW & LEVINE, P.A. | - |
CORPORATE MERGER | 1996-11-01 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 3. CORPORATE MERGER NUMBER 900000011389 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-02-24 |
ANNUAL REPORT | 2017-03-25 |
ANNUAL REPORT | 2016-02-22 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State