Search icon

LAKEVIEW GARDENS CONDOMINIUM ASSOCIATION, INC.

Company Details

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

Agent

Name Role Address
c/o Neighborhood Property Management Agent C/o Neighborhood Property Management, 2083 West 76 Street, Hialeah, FL 33016

President

Name Role Address
Fernandez, Tony President C/o Neighborhood Property Management, 2083 West 76 Street Hialeah, FL 33016

Director

Name Role Address
BAYON, LISBETH Director C/o Neighborhood Property Management, 2083 West 76 Street Hialeah, FL 33016

Treasurer

Name Role Address
LARA, MARIA Treasurer C/o Neighborhood Property Management, 2083 West 76 Street Hialeah, FL 33016

Vice President

Name Role Address
morales, deborah Vice President C/o Neighborhood Property Management, 2083 West 76 Street Hialeah, FL 33016

Events

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

Documents

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