Entity Name: | ROZLAND 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: | 06 Jul 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Mar 1985 (40 years ago) |
Document Number: | 759022 |
FEI/EIN Number |
592126243
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Lynx Property Services, LLC, 12595 SW 137 Ave, Miami, FL, 33186, US |
Mail Address: | c/o Lynx Property Services, LLC, 12595 SW 137 Ave, Miami, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lautrey Julia | Vice President | c/o Lynx Property Services, LLC, Miami, FL, 33186 |
Cosme-Rodriguez Guido | Secretary | c/o Lynx Property Services, LLC, Miami, FL, 33186 |
ORBEGOSO LUIS | Treasurer | c/o Lynx Property Services, LLC, Miami, FL, 33186 |
Patricia Edith | Director | c/o Lynx Property Services, LLC, Miami, FL, 33186 |
SALAS EDWIN | President | c/o Lynx Property Services, LLC, Miami, FL, 33186 |
ALFARO & FERNANDEZ, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-25 | c/o Lynx Property Services, LLC, 12595 SW 137 Ave, Ste 305, Miami, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2024-01-25 | c/o Lynx Property Services, LLC, 12595 SW 137 Ave, Ste 305, Miami, FL 33186 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-05 | Alfaro & Fernandez, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-05 | 5801 NW 151 St., Ste 305, Miami Lakes, FL 33014 | - |
REINSTATEMENT | 1985-03-18 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-04-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State