Search icon

NORTHLAKE VILLAGE AT THE CALIFORNIA CLUB CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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