Entity Name: | MIAMI LAKES LAKE KATHARINE VILLAS HOMEOWNERS' ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 13 Nov 1973 (51 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | 727999 |
FEI/EIN Number |
592392242
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6484 E. MIAMI LAKES DR, MIAMI LAKES, FL, 33014, US |
Mail Address: | PO BOX 4341, MIAMI LAKES, FL, 33014-0341, US |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SLATON WAYNE | Vice President | 6484 E MIAMI LAKES DR, MIAMI LAKES, FL, 33014 |
DE LA TORRE SILVIA | Director | PO BOX 4341, MIAMI LAKES, FL, 330140341 |
Forman Pilar | Director | PO BOX 4341, MIAMI LAKES, FL, 330140341 |
Slaton Wayne | Agent | 8540 Menteith Ter, MIAMI LAKES, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-02-17 | Slaton, Wayne | - |
REINSTATEMENT | 2022-02-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-18 | 8540 Menteith Ter, MIAMI LAKES, FL 33016 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-05 | 6484 E. MIAMI LAKES DR, MIAMI LAKES, FL 33014 | - |
CHANGE OF MAILING ADDRESS | 2012-02-05 | 6484 E. MIAMI LAKES DR, MIAMI LAKES, FL 33014 | - |
REINSTATEMENT | 2011-04-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-05-03 |
REINSTATEMENT | 2022-02-17 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-07-25 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-03-18 |
ANNUAL REPORT | 2012-02-05 |
REINSTATEMENT | 2011-04-11 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State