Search icon

LAKE AND TENNIS VILLAS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAKE AND TENNIS VILLAS 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 May 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Mar 2007 (18 years ago)
Document Number: 747436
FEI/EIN Number 592009179

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8430 S.W. 154 CIRCLE COURT, MIAMI, FL, 33193, US
Mail Address: 8430 S.W. 154 CIRCLE COURT, MIAMI, FL, 33193, US
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EPSTEIN BRIERRE IRMGARD President 8430 S.W. 154 CIRCLE COURT, MIAMI, FL, 33193
EPSTEIN BRIERRE IRMGARD Director 8430 S.W. 154 CIRCLE COURT, MIAMI, FL, 33193
NAIDOO THIAGARAJ Treasurer 8430 SW 154 CIRCLE COURT, MIAMI, FL, 33193
NAIDOO THIAGARAJ Director 8430 SW 154 CIRCLE COURT, MIAMI, FL, 33193
PICON MERIDA Secretary 8430 SW 154 CIRCLE COURT, MIAMI, FL, 33193
COTRINA CARLOS Director 8430 SW 154 CIRCLE COURT, MIAMI, FL, 33193
BOLIN JANE F Agent 3343 W Commercial Blvd, Suite 100, FT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-16 3343 W Commercial Blvd, Suite 100, FT LAUDERDALE, FL 33309 -
REGISTERED AGENT NAME CHANGED 2009-12-07 BOLIN, JANE FESQ -
CHANGE OF PRINCIPAL ADDRESS 2009-07-20 8430 S.W. 154 CIRCLE COURT, MIAMI, FL 33193 -
CHANGE OF MAILING ADDRESS 2009-07-20 8430 S.W. 154 CIRCLE COURT, MIAMI, FL 33193 -
REINSTATEMENT 2007-03-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2001-05-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
AMENDED ANNUAL REPORT 2023-12-13
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-01-31
AMENDED ANNUAL REPORT 2018-09-24
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State