Entity Name: | MIAMI LAKES LOCH LOMOND EAST 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: | 26 Jul 1972 (53 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 28 Feb 2022 (3 years ago) |
Document Number: | 723961 |
FEI/EIN Number |
592823328
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15205 NW 60th Ave, Miami Lakes, FL, 33014, US |
Mail Address: | 15205 NW 60th Ave., Miami Lakes, FL, 33014, US |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jose Carlos | President | 15205 NW 60th Ave., Miami Lakes, FL, 33014 |
VARGAS CECILIA | Secretary | 15205 NW 60th Ave, Miami Lakes, FL, 33014 |
ARMESTO ELADIO | Treasurer | 15205 NW 60th Ave, Miami Lakes, FL, 33014 |
Rossato Renzo | Vice President | 15205 NW 60th Ave., Miami Lakes, FL, 33014 |
Garcia Michelle R | Director | 15205 NW 60th Ave, Miami Lakes, FL, 33014 |
Iglesias Zelma | Agent | 15205 NW 60th Ave., Miami Lakes, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2022-02-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-26 | 15205 NW 60th Ave, Miami Lakes, FL 33014 | - |
REGISTERED AGENT NAME CHANGED | 2021-05-26 | Iglesias, Zelma | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-26 | 15205 NW 60th Ave., Miami Lakes, FL 33014 | - |
CHANGE OF MAILING ADDRESS | 2021-05-26 | 15205 NW 60th Ave, Miami Lakes, FL 33014 | - |
REINSTATEMENT | 1996-10-11 | - | - |
INVOLUNTARILY DISSOLVED | 1981-12-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-07 |
ANNUAL REPORT | 2023-04-05 |
AMENDED ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2022-03-08 |
Amendment | 2022-02-28 |
ANNUAL REPORT | 2021-05-26 |
AMENDED ANNUAL REPORT | 2020-09-01 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-24 |
AMENDED ANNUAL REPORT | 2018-10-30 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State