Search icon

TAMIAMI LAKES SECTION 4 HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TAMIAMI LAKES SECTION 4 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: AMENDMENT
Event Date Filed: 19 Sep 2011 (14 years ago)
Document Number: 751819
FEI/EIN Number 592070613

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

Address: 1500 NW 89 Court, Doral, FL, 33172, US
Mail Address: 1500 NW 89 Court, Doral, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gonzalez Jose Treasurer 1500 NW 89 CTSuite 202, Doral, FL, 33172
Rodriguez Niurka Secretary 1500 NW 89 Court, Doral, FL, 33172
Collado Ramon Director 1500 NW 89 Court, Doral, FL, 33172
Diaz Marielys V v 1500 NW 89 Court, Doral, FL, 33172
Diaz Marielys V p 1500 NW 89 Court, Doral, FL, 33172
Moralejo Roberto President 1500 NW 89 Court, Doral, FL, 33172
Eisinger,Brown,Lewis,Frankel& Chaiet P.A. Agent 4000 Hollywood Boulevard, Hollywood, FL, 33021

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-24 4000 Hollywood Boulevard, 265-S, Hollywood, FL 33021 -
REGISTERED AGENT NAME CHANGED 2019-04-24 Eisinger,Brown,Lewis,Frankel& Chaiet P.A. -
CHANGE OF MAILING ADDRESS 2018-01-04 1500 NW 89 Court, Suite 202, Doral, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-04 1500 NW 89 Court, Suite 202, Doral, FL 33172 -
AMENDMENT 2011-09-19 - -
REINSTATEMENT 2003-07-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 1999-08-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-06-30 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-02-09
AMENDED ANNUAL REPORT 2021-12-08
AMENDED ANNUAL REPORT 2021-08-12
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-04-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State