Entity Name: | NORTHLAKE VILLAGE AT THE CALIFORNIA CLUB 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: | 31 Jan 1979 (46 years ago) |
Document Number: | 745763 |
FEI/EIN Number |
591935852
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 760 NE 199 STREET, MIAMI, FL, 33179 |
Mail Address: | 760 NE 199 st, Miami, FL, 33179, US |
ZIP code: | 33179 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VITAL-HERNE MARJORIE | President | 760 NE 199 st, Miami, FL, 33179 |
MERIZALDE EVELYN | Director | 760 NE 199 st, Miami, FL, 33179 |
MIRABAL AMELIA | Director | 760 NE 199 st, Miami, FL, 33179 |
CARDELLA LAWRENCE | Director | 760 ne 199 st, MIAMI, FL, 33179 |
SMITH JEWILLE | Secretary | 760 NE 199 st, Miami, FL, 33179 |
CORTES CRISTINIA | Director | 760 NE 199 st, Miami, FL, 33179 |
Matto Jose Mr. | Agent | 760 NE 199 st, MIami, FL, 33179 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-10 | 760 NE 199 STREET, MIAMI, FL 33179 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-10 | Matto, Jose F, Mr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-10 | 760 NE 199 st, MIami, FL 33179 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-25 | 760 NE 199 STREET, MIAMI, FL 33179 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-01-09 |
AMENDED ANNUAL REPORT | 2017-10-02 |
AMENDED ANNUAL REPORT | 2017-08-21 |
AMENDED ANNUAL REPORT | 2017-07-20 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State