Search icon

LAKEWOOD VILLAS CONDOMINIUM ASSOCIATION, INC.

Company Details

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

Agent

Name Role
CUEVAS, GARCIA & TORRES, P.A. Agent

President

Name Role Address
Sanchez Rivero, Ana President 4000 Ponce De Leon Blvd., Ste. 610, MIAMI, FL 33146

Secretary

Name Role Address
Sanchez Rivero, Ana Secretary 4000 Ponce De Leon Blvd., Ste. 610, MIAMI, FL 33146

Treasurer

Name Role Address
Sanchez Rivero, Ana Treasurer 4000 Ponce De Leon Blvd., Ste. 610, MIAMI, FL 33146

Events

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

Documents

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