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 |
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 |
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 | - | - |
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