Entity Name: | IL LAGO COUNTRY CLUB TOWNHOUSES OWNERS 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: | 06 Nov 1974 (50 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 06 Jun 2016 (9 years ago) |
Document Number: | 731056 |
FEI/EIN Number |
591630350
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Amprex Property Management, Inc., 10251 SW 72 Street, Miami, FL, 33173, US |
Mail Address: | c/o Amprex Property Management, Inc., 10251 SW 72 Street, Miami, FL, 33173, US |
ZIP code: | 33173 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ JOSE | Vice President | 10251 SW 72 Street, Miami, FL, 33173 |
CAAMANO Emilia | Director | 10251 SW 72 Street, Miami, FL, 33173 |
Franco Luis | President | 10251 SW 72 Street, Miami, FL, 33173 |
Espinosa Elizabeth | Treasurer | 10251 SW 72 Street, Miami, FL, 33173 |
Romero Richard | Secretary | 10251 SW 72 Street, Miami, FL, 33173 |
Caballero Yamila | Director | 10251 SW 72 Street, Miami, FL, 33173 |
AMPREX PROPERTY MANAGEMENT, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-13 | Amprex Property Management, Inc. | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-08-17 | c/o Amprex Property Management, Inc., 10251 SW 72 Street, Suite A-104, Miami, FL 33173 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-08-17 | 10251 SW 72 Street, Suite A-104, Miami, FL 33173 | - |
CHANGE OF MAILING ADDRESS | 2020-08-17 | c/o Amprex Property Management, Inc., 10251 SW 72 Street, Suite A-104, Miami, FL 33173 | - |
AMENDMENT | 2016-06-06 | - | - |
AMENDMENT | 2002-11-14 | - | - |
REINSTATEMENT | 1995-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
REINSTATEMENT | 1988-04-29 | - | - |
INVOLUNTARILY DISSOLVED | 1983-11-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-15 |
AMENDED ANNUAL REPORT | 2020-08-17 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-01-27 |
Amendment | 2016-06-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State