Search icon

MIAMI LAKES WINDMILL GATE HOMEOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MIAMI LAKES WINDMILL GATE HOMEOWNER'S 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: 17 Aug 1977 (48 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2010 (15 years ago)
Document Number: 739806
FEI/EIN Number 592655235

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

Address: 15205 NW 60th Ave., MIAMI LAKES, FL, 33014, US
Mail Address: 15205 NW 60th Ave., MIAMI LAKES, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AYAN GLORIA President 15205 NW 60th Ave., MIAMI LAKES, FL, 33014
AYAN GLORIA Director 15205 NW 60th Ave., MIAMI LAKES, FL, 33014
GUTIERREZ VIRGILIO Vice President 15205 NW 60th Ave., MIAMI LAKES, FL, 33014
ALVAREZ DANIA Treasurer 15205 NW 60th Ave., MIAMI LAKES, FL, 33014
POWER MARIANNE Secretary 15205 NW 60th Ave., MIAMI LAKES, FL, 33014
GONZALEZ LUIS Director 15205 NW 60th Avenue, Miami Lakes, FL, 33014
PREMIER MANAGEMENT SERVICES INC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-16 15205 NW 60th Ave., MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2023-04-16 15205 NW 60th Ave., MIAMI LAKES, FL 33014 -
REGISTERED AGENT NAME CHANGED 2021-04-11 Premier Management Services -
REGISTERED AGENT ADDRESS CHANGED 2021-04-11 15205 NW 60th Avenue, MIAMI LAKES, FL 33014 -
REINSTATEMENT 2010-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State