Entity Name: | TAMIAMI LAKES SECTION 3 HOMEOWNERS 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: | 01 Apr 1980 (45 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Mar 2005 (20 years ago) |
Document Number: | 751818 |
FEI/EIN Number |
592070616
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1657 S.W. 136 Pl., MIAMI, FL, 33175, US |
Mail Address: | 14310 S.W. 8 St., MIAMI, FL, 33194, US |
ZIP code: | 33175 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAZ RAFAEL | President | 1657 SW 136 PL, MIAMI, FL, 33175 |
AQUIT CRISPINA B | Director | 1667 SW 136TH PL, MIAMI, FL, 33175 |
BORGE DARIO W | Secretary | 1707 SW 136 PL, MIAMI, FL, 33175 |
BELLO ROGELIO | Treasurer | 1556 SW 136th PL, MIAMI, FL, 33184 |
Diaz Rafael R | Agent | 1657 SW 136 PL, MIAMI, FL, 33175 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-01-14 | Diaz, Rafael R | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-13 | 1657 SW 136 PL, MIAMI, FL 33175 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-28 | 1657 S.W. 136 Pl., MIAMI, FL 33175 | - |
CHANGE OF MAILING ADDRESS | 2013-03-28 | 1657 S.W. 136 Pl., MIAMI, FL 33175 | - |
REINSTATEMENT | 2005-03-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REINSTATEMENT | 1991-11-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
REINSTATEMENT | 1988-07-07 | - | - |
INVOLUNTARILY DISSOLVED | 1981-12-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-01-12 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-13 |
AMENDED ANNUAL REPORT | 2021-11-08 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-14 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-01-19 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State