Entity Name: | SAMARI LAKE 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: | 28 May 1980 (45 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Mar 2018 (7 years ago) |
Document Number: | 752648 |
FEI/EIN Number |
592386421
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 900 W. 49 ST., STE 220, HIALEAH, FL, 33012 |
Mail Address: | 900 W. 49 ST., STE 220, HIALEAH, FL, 33012 |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRENDES MERCEDES | President | 900 W. 49 ST STE 220, HIALEAH, FL, 33012 |
PRENDES MERCEDES | Director | 900 W. 49 ST STE 220, HIALEAH, FL, 33012 |
DELATORRE CLEMENTE J | Agent | 900 W 49 ST., HIALEAH, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2018-03-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-03-28 | DELATORRE, CLEMENTE J | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-17 | 900 W 49 ST., STE 220, HIALEAH, FL 33012 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-11-07 | 900 W. 49 ST., STE 220, HIALEAH, FL 33012 | - |
CANCEL ADM DISS/REV | 2007-11-07 | - | - |
CHANGE OF MAILING ADDRESS | 2007-11-07 | 900 W. 49 ST., STE 220, HIALEAH, FL 33012 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2004-06-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-02-04 |
REINSTATEMENT | 2018-03-28 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-01-21 |
ANNUAL REPORT | 2014-02-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State