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 |
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 |
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 | - | - |
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