Entity Name: | LAKEWOOD 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: | 09 Apr 1980 (45 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Dec 1993 (31 years ago) |
Document Number: | 751961 |
FEI/EIN Number |
592078166
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7835 Miller Road, MIAMI, FL, 33155, US |
Mail Address: | 175 FONTAINEBLEAU BOULEVARD, MIAMI, FL, 33172, US |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sanchez Rivero Ana | President | 4000 Ponce De Leon Blvd., Ste. 610, MIAMI, FL, 33146 |
CUEVAS, GARCIA & TORRES, P.A. | Agent | - |
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 | - |
CHANGE OF MAILING ADDRESS | 2023-04-10 | 7835 Miller Road, MIAMI, FL 33155 | - |
REGISTERED AGENT NAME CHANGED | 2019-11-14 | Cuevas, Garcia & Torres, P.A. | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-30 | 7835 Miller Road, MIAMI, FL 33155 | - |
REINSTATEMENT | 1993-12-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
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: 01 Apr 2025
Sources: Florida Department of State