Entity Name: | LAKE LAURA CONDOMINIUM ASSOCIATON, 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: | 07 Jul 1972 (53 years ago) |
Document Number: | 723828 |
FEI/EIN Number |
591437454
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O FPMS, 12964 W 133 CT, MIAMI, FL, 33186, US |
Mail Address: | C/O FPMS, 12964 SW 133 CT, MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MELLA MARIA | Director | 12964 SW 133 CT, MIAMI, FL, 33186 |
PENA JORGE | President | 12964 SW 133 CT, MIAMI, FL, 33186 |
Heredia Jolier | Treasurer | 12964 SW 133 CT, MIAMI, FL, 33186 |
Castrillo Sorayada | Vice President | 12964 SW 133 CT, Miami, FL, 33186 |
STRULL GLORIA | Secretary | 12964 SW 133 CT, Miami, FL, 33186 |
FPMS INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-01 | C/O FPMS, 12964 W 133 CT, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2024-02-01 | C/O FPMS, 12964 W 133 CT, MIAMI, FL 33186 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-01 | FPMS | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-01 | 12964 SW 133 CT, MIAMI, FL 33186 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000256169 | TERMINATED | 1000000212486 | DADE | 2011-04-19 | 2021-04-27 | $ 1,352.71 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2024-02-01 |
AMENDED ANNUAL REPORT | 2023-11-15 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-03-25 |
AMENDED ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2018-01-03 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State