Search icon

LES CHALETS HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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