Search icon

MIAMI LAKES LAKE SANDRA HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MIAMI LAKES LAKE SANDRA HOMEOWNERS' 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: 08 Sep 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 1994 (30 years ago)
Document Number: 754064
FEI/EIN Number 592201239

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8004 NW 154th Street, Suite 155, MIAMI LAKES, FL, 33016, US
Mail Address: 8004 NW 154th Street, Suite 155, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEL CALVO CRISTINA President 8004 NW 154th STREET, MIAMI LAKES, FL, 33016
LOMAX ENID Vice President 8004 NW 154th STREET, MIAMI LAKES, FL, 33016
LARA ORLANDO Director 8004 NW 154th STREET, MIAMI LAKES, FL, 33016
BERGOLLA ELSA Treasurer 8004 NW 154th STREET, MIAMI LAKES, FL, 33016
CHIN SHUE CONRAD Secretary 8004 NW 154th STREET, MIAMI LAKES, FL, 33016
BASULTO ROBBINS & ASSOCIATES, LLP Agent 14160 NW 77 Court, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-02-08 14160 NW 77 Court, Suite 22, MIAMI LAKES, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-08 8004 NW 154th Street, Suite 155, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2019-02-08 8004 NW 154th Street, Suite 155, MIAMI LAKES, FL 33016 -
REGISTERED AGENT NAME CHANGED 2019-02-08 BASULTO ROBBINS & ASSOCIATES, LLP -
REINSTATEMENT 1994-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1984-08-15 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-03-04
AMENDED ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-04-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State