Entity Name: | LO-GAR 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: | 30 Apr 1980 (45 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Dec 2024 (3 months ago) |
Document Number: | 752259 |
FEI/EIN Number |
650866631
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7210 N.W. 77 STREET, MIAMI, FL, 33166 |
Mail Address: | 7210 N.W. 77 STREET, MIAMI, FL, 33166 |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRIETO CARLOS | Secretary | 2841 S.W. 130 AVE., MIAMI, FL, 33175 |
FERNANDEZ MANUEL | Treasurer | 8520 MENTEITH TERR.,, MIAMI LAKES, FL, 33016 |
MORA NIVARDO | Agent | 7210 N.W. 77 STREET, MIAMI, FL, 33166 |
MORA, NIVARDO | President | 5110 ORDUNA DRIVE, CORAL GABLES, FL, 33146 |
MORA, NIVARDO | Director | 5110 ORDUNA DRIVE, CORAL GABLES, FL, 33146 |
PENICHET, JOSE F. | Vice President | 501 VILABELLA AVE.,, CORAL GABLES, FL, 33146 |
PENICHET, JOSE F. | Director | 501 VILABELLA AVE.,, CORAL GABLES, FL, 33146 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-12-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-12-16 | MORA, NIVARDO | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-06 | 7210 N.W. 77 STREET, MIAMI, FL 33166 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-06 | 7210 N.W. 77 STREET, MIAMI, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2009-01-06 | 7210 N.W. 77 STREET, MIAMI, FL 33166 | - |
REINSTATEMENT | 1998-10-02 | - | - |
INVOLUNTARILY DISSOLVED | 1982-12-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-03 |
REINSTATEMENT | 2024-12-16 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-06-27 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State