Search icon

LAKE VIEW OF THE CALIFORNIA CLUB CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAKE VIEW OF THE CALIFORNIA CLUB 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: 09 Jan 1981 (44 years ago)
Document Number: 755828
FEI/EIN Number 592050352

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

Address: 20850 & 20860 San Simeon Way, Miami, FL, 33179, US
Mail Address: 2050 CORAL WAY, STE 402, Miami, FL, 33145, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER ITZHAK Vice President 2050 CORAL WAY, Miami, FL, 33145
TORRES SUZANNE President 2050 CORAL WAY, Miami, FL, 33145
SHVEDOV EVA Treasurer 2050 CORAL WAY, Miami, FL, 33145
Metellus Danielle Secretary 2050 Coral Way Ste 402, Miami, FL, 33145
LEBLANC JOAN Director 2050 Coral Way # 402, Miami, FL, 33145
SLAGER PATRICIA Director 2050 CORAL WAY, STE 402, MIAMI, FL, 33145
CADISA, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-12-15 20850 & 20860 San Simeon Way, Miami, FL 33179 -
REGISTERED AGENT NAME CHANGED 2015-12-15 CADISA INC -
REGISTERED AGENT ADDRESS CHANGED 2015-12-15 2050 CORAL WAY, STE 402, Miami, FL 33145 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-19 20850 & 20860 San Simeon Way, Miami, FL 33179 -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-28
AMENDED ANNUAL REPORT 2015-12-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State