Search icon

LA JOLLA HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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