Entity Name: | LES CHALETS 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: | 24 Apr 1979 (46 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Jan 2012 (13 years ago) |
Document Number: | 746877 |
FEI/EIN Number |
592266500
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1500 NW 89 COURT, DORAL, FL, 33172, US |
Mail Address: | 1500 NW 89 COURT, DORAL, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VIDAL ICXE | President | 1500 NW 89 COURT, DORAL, FL, 33172 |
TROETSCH ALEJANDRO | Treasurer | 1500 NW 89 COURT, DORAL, FL, 33172 |
RODRIGUEZ YASSER | Secretary | 1500 NW 89 COURT, DORAL, FL, 33172 |
GAUNTLETT JUAN A | Director | 1500 NW 89 COURT, DORAL, FL, 33172 |
FRADE LISANDRA | Vice President | 1500 NW 89 COURT, DORAL, FL, 33172 |
ALVAREZ IGLESIAS ALICIA | Director | 1500 NW 89 COURT, DORAL, FL, 33172 |
EISINGER, BROWN, LEWIS & FRANKEL, PA | Agent | 4000 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-05 | 1500 NW 89 COURT, SUITE 202, DORAL, FL 33172 | - |
CHANGE OF MAILING ADDRESS | 2017-04-05 | 1500 NW 89 COURT, SUITE 202, DORAL, FL 33172 | - |
REINSTATEMENT | 2012-01-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-06-06 | 4000 HOLLYWOOD BLVD, SUITE 265 SOUTH, HOLLYWOOD, FL 33019 | - |
REGISTERED AGENT NAME CHANGED | 2009-06-06 | EISINGER, BROWN, LEWIS & FRANKEL, PA | - |
REINSTATEMENT | 1991-04-01 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
REINSTATEMENT | 1985-03-18 | - | - |
INVOLUNTARILY DISSOLVED | 1983-11-10 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-17 |
ANNUAL REPORT | 2024-01-19 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-03-05 |
AMENDED ANNUAL REPORT | 2017-12-06 |
ANNUAL REPORT | 2017-04-05 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State