Search icon

ROZLAND CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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