Entity Name: | SAMARI LAKE COMMUNITY ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 21 Jul 1977 (48 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | 739593 |
FEI/EIN Number |
232048467
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O MANAGEMENT OFFICE, 10090 NW 80 COURT, HIALEAH GARDENS, FL, 33016 |
Mail Address: | C/O GIMENEZ & CARRILLO, LLC, 5820 BLUE LAGOON DR STE 125, MIAMI, FL, 33126 |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUTIERREZ JORGE | President | 10090 NW 80 COURT, HIALEAH, FL, 33016 |
NUNEZ HERME | Treasurer | 10090 NW 80 COURT, HIALEAH, FL, 33016 |
RODRIGUEZ MANUEL | Vice President | 10090 NW 80 COURT, HIALEAH, FL, 33016 |
LAMBERT DENISE | Agent | 5820 BLUE LAGOON DR #125, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
AMENDMENT | 2009-01-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-14 | C/O MANAGEMENT OFFICE, 10090 NW 80 COURT, HIALEAH GARDENS, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2009-01-14 | C/O MANAGEMENT OFFICE, 10090 NW 80 COURT, HIALEAH GARDENS, FL 33016 | - |
REGISTERED AGENT NAME CHANGED | 2009-01-14 | LAMBERT, DENISE | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-14 | 5820 BLUE LAGOON DR #125, MIAMI, FL 33126 | - |
REINSTATEMENT | 2007-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2002-08-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-04-13 |
Amendment | 2009-01-14 |
ANNUAL REPORT | 2008-01-14 |
REINSTATEMENT | 2007-10-22 |
ANNUAL REPORT | 2006-04-30 |
ANNUAL REPORT | 2005-07-22 |
ANNUAL REPORT | 2004-05-03 |
ANNUAL REPORT | 2003-03-31 |
REINSTATEMENT | 2002-08-01 |
Date of last update: 02 May 2025
Sources: Florida Department of State