Entity Name: | LAGUNA CLUB CONDOMINIUM, 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: | 01 May 1975 (50 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Apr 2018 (7 years ago) |
Document Number: | 732637 |
FEI/EIN Number |
591688761
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 85 GRAND CANAL DRIVE, SUITE 201, MIAMI, FL, 33144, US |
Address: | 508 NW 107 Avenue, Attn: Clubhouse, MIAMI, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Borges Chester | President | 85 GRAND CANAL DR, MIAMI, FL, 33144 |
MORO CARLOS | Treasurer | 85 GRAND CANAL DR, MIAMI, FL, 33144 |
Gomez Santiago | Director | 85 GRAND CANAL DR, Miami, FL, 33144 |
ROMERO ANA M | Vice President | 85 GRAND CANAL DR, Miami, FL, 33144 |
PEREZ DANAY | Director | 85 GRAND CANAL DR, Miami, FL, 33144 |
COLLAZOS SILVANA | Director | 85 GRAND CANAL DR, MIAMI, FL, 33144 |
PETERS kevin | Agent | Water Garden Place, Cooper City, FL, 33328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-08-03 | Water Garden Place, 10400 Griffin Road,, Suite 108, Cooper City, FL 33328 | - |
REGISTERED AGENT NAME CHANGED | 2023-08-03 | PETERS , kevin | - |
CHANGE OF MAILING ADDRESS | 2023-08-03 | 508 NW 107 Avenue, Attn: Clubhouse, MIAMI, FL 33172 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-11 | 508 NW 107 Avenue, Attn: Clubhouse, MIAMI, FL 33172 | - |
REINSTATEMENT | 2018-04-10 | - | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2018-02-07 | - | - |
REINSTATEMENT | 1991-12-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
REINSTATEMENT | 1985-12-13 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-25 |
ANNUAL REPORT | 2024-03-24 |
AMENDED ANNUAL REPORT | 2023-10-12 |
AMENDED ANNUAL REPORT | 2023-08-03 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-02-27 |
AMENDED ANNUAL REPORT | 2021-09-27 |
ANNUAL REPORT | 2021-05-13 |
AMENDED ANNUAL REPORT | 2020-08-27 |
AMENDED ANNUAL REPORT | 2020-05-11 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State