Search icon

IL LAGO COUNTRY CLUB TOWNHOUSES OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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