Entity Name: | GRANADA DADELAND CONDOMINIUM, 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: | 27 Sep 1979 (45 years ago) |
Document Number: | 749102 |
FEI/EIN Number |
591983657
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Lynx Property Services, 12595 SW 137 Avenue, Miami, FL, 33186, US |
Mail Address: | C/O Lynx Property Services, 12595 SW 137 Avenue, Miami, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Romero Eugenia | President | C/O Lynx Property Services, Miami, FL, 33186 |
Alonso Marisol | Vice President | C/O Lynx Property Services, Miami, FL, 33186 |
Alfaro Rocio | Treasurer | C/O Lynx Property Services, Miami, FL, 33186 |
Revann Miriam | Secretary | C/O Lynx Property Services, Miami, FL, 33186 |
Mowzoom Alexander | Director | C/O Lynx Property Services, Miami, FL, 33186 |
LYNX PROPERTY SERVICES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-27 | C/O Lynx Property Services, 12595 SW 137 Avenue, Suite 305, Miami, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2024-03-27 | C/O Lynx Property Services, 12595 SW 137 Avenue, Suite 305, Miami, FL 33186 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-27 | C/O Lynx Property Services, 12595 SW 137th Avenue, Suite 305, Miami, FL 33186 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-29 | Lynx Property Services | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
AMENDED ANNUAL REPORT | 2023-05-03 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-09 |
AMENDED ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2020-04-01 |
AMENDED ANNUAL REPORT | 2019-11-18 |
AMENDED ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2019-01-29 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State