Search icon

LAKESIDE XI CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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