Entity Name: | LA JOLLA 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: | 28 Apr 1981 (44 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 Feb 1985 (40 years ago) |
Document Number: | 757764 |
FEI/EIN Number |
592444398
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8915 SW 113 Place Circle West, MIAMI, FL, 33176, US |
Mail Address: | 12905 SW 132 Street Suite 5, Miami, FL, 33186, US |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUBIN BARRY | Vice President | 12905 SW 132 Street Suite 5, Miami, FL, 33186 |
Nunez Karla | President | 12905 SW 132 Street Suite 5, Miami, FL, 33186 |
BECHTINGER ERIC | Secretary | 12905 SW 132 Street Suite 5, Miami, FL, 33186 |
Lorenzo Tania | Treasurer | 12905 SW 132 Street Suite 5, Miami, FL, 33186 |
ROHRBAUGH RUTH A | Director | 12905 SW 132 ST, MIAMI, FL, 33186 |
Siegfried/Rivera - Attorneys | Agent | 201 ALHAMBRA CIR 11 FLOOR, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-06-26 | 8915 SW 113 Place Circle West, MIAMI, FL 33176 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-18 | 8915 SW 113 Place Circle West, MIAMI, FL 33176 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-18 | Siegfried/Rivera - Attorneys | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-10-27 | 201 ALHAMBRA CIR 11 FLOOR, CORAL GABLES, FL 33134 | - |
AMENDMENT | 1985-02-15 | - | - |
NAME CHANGE AMENDMENT | 1984-06-13 | LA JOLLA HOMEOWNERS ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
AMENDED ANNUAL REPORT | 2023-06-26 |
ANNUAL REPORT | 2023-04-18 |
AMENDED ANNUAL REPORT | 2022-07-22 |
ANNUAL REPORT | 2022-03-09 |
AMENDED ANNUAL REPORT | 2021-11-30 |
AMENDED ANNUAL REPORT | 2021-06-16 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-02-03 |
AMENDED ANNUAL REPORT | 2019-05-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State