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 |
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 |
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 | - | - |
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