Search icon

LAKEWOOD TOWNHOMES VILLAS HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAKEWOOD TOWNHOMES VILLAS 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: 17 Mar 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 May 1986 (39 years ago)
Document Number: 757067
FEI/EIN Number 592738894

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

Address: C/O RENOVATIONS PROPERTY MANAGEMENT, 10855 NW 33RD STREET, DORAL, FL, 33172, US
Mail Address: C/O RENOVATIONS PROPERTY MANAGEMENT, 10855 NW 33RD STREET, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARRIL MERCEDES President 10855 NW 33rd Street, Doral, FL, 33172
MORILLO ANDREA Vice President 10855 NW 33rd Street, Doral, FL, 33172
CONRADO TAMARA Secretary 10855 NW 33rd Street, doral, FL, 33172
TORRENTE IVONNE Treasurer 10855 NW 33 ST, DORAL, FL, 33172
MARQUEZ ROBERTO Director 10855 NW 33 ST, DORAL, FL, 33172
Basulto Robbins & Associates, LLP Agent 14160 NW 77th Ct, Miami Lakes, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-31 c/o ALLIED PROPERTY GROUP, 12350 SW 132 COURT #114, DORAL, FL 33186 -
CHANGE OF MAILING ADDRESS 2025-01-31 c/o ALLIED PROPERTY GROUP, 12350 SW 132 COURT #114, DORAL, FL 33186 -
REGISTERED AGENT NAME CHANGED 2024-04-16 Basulto Robbins & Associates, LLP -
REGISTERED AGENT ADDRESS CHANGED 2024-04-16 14160 NW 77th Ct, SUITE 22, Miami Lakes, FL 33016 -
REINSTATEMENT 1986-05-09 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-04-16
Reg. Agent Change 2023-07-25
ANNUAL REPORT 2023-03-21
AMENDED ANNUAL REPORT 2022-12-16
AMENDED ANNUAL REPORT 2022-12-13
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State