Entity Name: | LAKEVIEW GARDENS CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 24 May 1979 (46 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 Apr 2008 (17 years ago) |
Document Number: | 747364 |
FEI/EIN Number | 59-2589579 |
Address: | C/o Neighborhood Property Management, 2083 West 76 Street, Hialeah, FL 33016 |
Mail Address: | C/o Neighborhood Property Management, 2083 West 76 Street, Hialeah, FL 33016 |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
c/o Neighborhood Property Management | Agent | C/o Neighborhood Property Management, 2083 West 76 Street, Hialeah, FL 33016 |
Name | Role | Address |
---|---|---|
Fernandez, Tony | President | C/o Neighborhood Property Management, 2083 West 76 Street Hialeah, FL 33016 |
Name | Role | Address |
---|---|---|
BAYON, LISBETH | Director | C/o Neighborhood Property Management, 2083 West 76 Street Hialeah, FL 33016 |
Name | Role | Address |
---|---|---|
LARA, MARIA | Treasurer | C/o Neighborhood Property Management, 2083 West 76 Street Hialeah, FL 33016 |
Name | Role | Address |
---|---|---|
morales, deborah | Vice President | C/o Neighborhood Property Management, 2083 West 76 Street Hialeah, FL 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-11-03 | C/o Neighborhood Property Management, 2083 West 76 Street, Hialeah, FL 33016 | No data |
CHANGE OF MAILING ADDRESS | 2020-11-03 | C/o Neighborhood Property Management, 2083 West 76 Street, Hialeah, FL 33016 | No data |
REGISTERED AGENT NAME CHANGED | 2020-11-03 | c/o Neighborhood Property Management | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-11-03 | C/o Neighborhood Property Management, 2083 West 76 Street, Hialeah, FL 33016 | No data |
AMENDMENT | 2008-04-07 | No data | No data |
REINSTATEMENT | 1985-12-30 | No data | No data |
INVOLUNTARILY DISSOLVED | 1982-12-14 | No data | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-12-04 |
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-12 |
AMENDED ANNUAL REPORT | 2020-11-03 |
AMENDED ANNUAL REPORT | 2020-08-03 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-02-16 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State