Search icon

INDIAN LAKE VILLAGE II CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: INDIAN LAKE VILLAGE II CONDOMINIUM 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: 25 Sep 1978 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Apr 1994 (31 years ago)
Document Number: 744356
FEI/EIN Number 591938580

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

Address: C/O GOLD PROPERTY MANAGEMENT & ASSOCS., 10887 NW 17 Street, MIAMI, FL, 33172, US
Mail Address: C/O GOLD PROPERTY MANAGEMENT & ASSOCS., 10887 NW 17 Street, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTELLANOS MARIA S Director 10887 NW 17 Street, MIAMI, FL, 33172
JOCELYN DE FUERTES Vice President 10887 NW 17 Street, MIAMI, FL, 33172
RODRIGUEZ EVANGELINA Secretary 10887 NW 17 Street, MIAMI, FL, 33172
GOLD PROPERTY MANAGEMENT & ASSOCIATES, INC Agent 10887 NW 17 Street, MIAMI, FL, 33172
PANDO ADA President 10887 NW 17 Street, MIAMI, FL, 33172
OLGA MACAU Treasurer 10887 NW 17 Street, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-22 C/O GOLD PROPERTY MANAGEMENT & ASSOCS., 10887 NW 17 Street, Suite 202, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2020-04-22 C/O GOLD PROPERTY MANAGEMENT & ASSOCS., 10887 NW 17 Street, Suite 202, MIAMI, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-22 10887 NW 17 Street, Suite 202, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2007-03-19 GOLD PROPERTY MANAGEMENT & ASSOCIATES, INC -
REINSTATEMENT 1994-04-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State