Entity Name: | LAKEWOOD VILLAS CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 09 Apr 1980 (45 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Dec 1993 (31 years ago) |
Document Number: | 751961 |
FEI/EIN Number | 59-2078166 |
Address: | 7835 Miller Road, MIAMI, FL 33155 |
Mail Address: | 175 FONTAINEBLEAU BOULEVARD, Suite 2g1, MIAMI, FL 33172 |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CUEVAS, GARCIA & TORRES, P.A. | Agent |
Name | Role | Address |
---|---|---|
Sanchez Rivero, Ana | President | 4000 Ponce De Leon Blvd., Ste. 610, MIAMI, FL 33146 |
Name | Role | Address |
---|---|---|
Sanchez Rivero, Ana | Secretary | 4000 Ponce De Leon Blvd., Ste. 610, MIAMI, FL 33146 |
Name | Role | Address |
---|---|---|
Sanchez Rivero, Ana | Treasurer | 4000 Ponce De Leon Blvd., Ste. 610, MIAMI, FL 33146 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-06-01 | 4000 Ponce de Leon BLVD Suite 610, Suite # 610, Coral Gables,, FL 33146 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-10 | 7835 Miller Road, MIAMI, FL 33155 | No data |
REGISTERED AGENT NAME CHANGED | 2019-11-14 | Cuevas, Garcia & Torres, P.A. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-30 | 7835 Miller Road, MIAMI, FL 33155 | No data |
REINSTATEMENT | 1993-12-13 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-10 |
AMENDED ANNUAL REPORT | 2023-06-01 |
AMENDED ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-04-29 |
AMENDED ANNUAL REPORT | 2021-12-17 |
ANNUAL REPORT | 2021-01-25 |
AMENDED ANNUAL REPORT | 2020-11-12 |
ANNUAL REPORT | 2020-04-17 |
AMENDED ANNUAL REPORT | 2019-11-14 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State