Search icon

LAKES OF ACADIA HOMEOWNERS ASSOCIATION, INC - Florida Company Profile

Company Details

Entity Name: LAKES OF ACADIA 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: 02 Apr 1975 (50 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 May 1987 (38 years ago)
Document Number: 732371
FEI/EIN Number 591809193

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 19425 NW 56 PLACE, MIAMI, FL, 33055, US
Mail Address: 19425 NW 56 PLACE, MIAMI, FL, 33055, US
ZIP code: 33055
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ MAGGIE Director 1500 NW 89 Court, Doral, FL, 33172
MEDINA EDDYMAR Treasurer 1500 NW 89 Court, Doral, FL, 33172
VAZQUEZ BARBARA Vice President 1500 NW 89 Court, Doral, FL, 33172
GONZALEZ DULCE Director 1500 NW 89 Court, Doral, FL, 33172
NOVOA RENATO J President 1500 NW 89 Court, Doral, FL, 33172
IGLESIAS LAW GROUP, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-26 Iglesias Law Group, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 15800 Pines Boulevard, 3rd Floor, Pembroke Pines, FL 33027 -
CHANGE OF MAILING ADDRESS 2012-05-07 19425 NW 56 PLACE, MIAMI, FL 33055 -
CHANGE OF PRINCIPAL ADDRESS 1993-03-17 19425 NW 56 PLACE, MIAMI, FL 33055 -
REINSTATEMENT 1987-05-18 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-03
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-13
AMENDED ANNUAL REPORT 2021-10-14
ANNUAL REPORT 2021-04-06
AMENDED ANNUAL REPORT 2020-11-11
AMENDED ANNUAL REPORT 2020-10-26
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-04-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State