Search icon

SAMARI LAKE COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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