Search icon

LAGUNA CLUB EAST CONDOMINIUM, INC. - Florida Company Profile

Company Details

Entity Name: LAGUNA CLUB EAST 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: 11 Feb 1976 (49 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 May 2012 (13 years ago)
Document Number: 734939
FEI/EIN Number 591647141

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

Address: 320 N.W. 107TH AVENUE, MIAMI, FL, 33172
Mail Address: LAGUNA CLUB C/O ASPMG, 85 Grand Canal Dr, MIAMI, FL, 33144, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGUILAR MAGDALENA Director 85 Grand Canal Drive, MIAMI, FL, 33144
MATEU ORLANDO Treasurer 85 GRAND CANAL DR, MIAMI, FL, 33144
CAROU MIGUEL Secretary 85 Grand Canal Drive, Miami, FL, 33144
ROMERO CAMILO President 85 GRAND CANAL DRIVE, MIAMI, FL, 33144
Villeda ANA Vice President 85 GRAND CANAL DRIVE, MIAMI, FL, 33144
BLANCO MAYRA Director 85 GRAND CANAL DRIVE, MIAMI, FL, 33144
kEVIN Peters Agent 10400 GRIFFIN ROAD, COOPER CITY, FL, 33328

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-05 10400 GRIFFIN ROAD, Suite 108, COOPER CITY, FL 33328 -
REGISTERED AGENT NAME CHANGED 2024-01-05 kEVIN , Peters -
CHANGE OF MAILING ADDRESS 2016-01-05 320 N.W. 107TH AVENUE, MIAMI, FL 33172 -
AMENDMENT 2012-05-04 - -
REINSTATEMENT 1983-02-16 - -
INVOLUNTARILY DISSOLVED 1982-12-14 - -
REINSTATEMENT 1980-02-04 - -
INVOLUNTARILY DISSOLVED 1978-12-05 - -
AMENDMENT 1976-12-30 - -

Documents

Name Date
ANNUAL REPORT 2025-01-11
AMENDED ANNUAL REPORT 2024-04-18
AMENDED ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2024-01-05
AMENDED ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State