Search icon

BRIARLAKE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BRIARLAKE HOMEOWNERS 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: 30 Jun 1978 (47 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 13 Feb 2007 (18 years ago)
Document Number: 743486
FEI/EIN Number 591976804

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

Address: 9000 SW 152 STREET, SUITE 102, MIAMI, FL, 33157, US
Mail Address: 9000 SW 152 STREET, SUITE 102, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dania Fernandez & Associates, PA Agent 13500 SW 88th Street, Miami, FL, 33186
SPRINGMYER PATRICIA President 9000 SW 152nd Street, Suite 102, Miami, FL, 33157
GEORGE JOSEPH Secretary 9000 SW 152nd Street, Suite 102, MIAMI, FL, 33157
ROSSINSKY VICTOR Director 9000 SW 152nd Street, suite 102, MIAMI, FL, 33157
WOLFSON MARILYN Director 9000 SW 152nd Street, Suite 102, MIAMI, FL, 33157
Kumpis Ariana Director 9000 SW 152nd Street, Suite 102, MIAMI, FL, 33157
PAPIER PAUL Director 9000 SW 152nd Street, Suite 102, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-23 Dania Fernandez & Associates, PA -
REGISTERED AGENT ADDRESS CHANGED 2024-01-23 13500 SW 88th Street, Suite 265, Miami, FL 33186 -
CANCEL ADM DISS/REV 2007-02-13 - -
CHANGE OF PRINCIPAL ADDRESS 2007-02-13 9000 SW 152 STREET, SUITE 102, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2007-02-13 9000 SW 152 STREET, SUITE 102, MIAMI, FL 33157 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-23
AMENDED ANNUAL REPORT 2022-11-14
ANNUAL REPORT 2022-02-01
AMENDED ANNUAL REPORT 2021-11-11
AMENDED ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State