Entity Name: | LAKESIDE XI 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: | 07 Oct 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Oct 1996 (28 years ago) |
Document Number: | 758085 |
FEI/EIN Number |
592238564
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12905 SW 132 STREET, MIAMI, FL, 33186, US |
Mail Address: | 12905 SW 132 STREET, MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Olivera Aimer | Vice President | 12905 SW 132 STREET, MIAMI, FL, 33186 |
Diaz Adriana | Treasurer | 12905 SW 132 STREET, MIAMI, FL, 33186 |
Henriquez Carlos | Secretary | 12905 SW 132 STREET, MIAMI, FL, 33186 |
Diaz Victor K | Director | 12905 S.W. 132 Street, MIAMI, FL, 33186 |
Miranda Amiraldo | President | 12905 SW 132 STREET, MIAMI, FL, 33186 |
STRALEY & OTTO, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-01-16 | 12905 SW 132 STREET, SUITE 5, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2015-01-16 | 12905 SW 132 STREET, SUITE 5, MIAMI, FL 33186 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-16 | 2699 Stirling Rd, # C-207, Fort Lauderdale, FL 33312 | - |
REGISTERED AGENT NAME CHANGED | 2014-01-16 | Straley & Otto P,A | - |
REINSTATEMENT | 1996-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
REINSTATEMENT | 1995-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
REINSTATEMENT | 1991-07-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-23 |
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State