Search icon

LA FONTANA HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LA FONTANA 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: 05 Feb 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 1996 (29 years ago)
Document Number: 761769
FEI/EIN Number 592539926

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 14411 COMMERCE WAY SUITE 240, MIAMI LAKES, FL, 33016, US
Mail Address: 14411 COMMERCE WAY SUITE 240, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
De Mares Maria M President 11817 SW 103 LANE, Miami, FL, 33186
De Mares Maria M Director 11817 SW 103 LANE, Miami, FL, 33186
MORALES GILBERTO Treasurer 11812 SW 103 LANE, Miami, FL, 33186
MORALES GILBERTO Director 11812 SW 103 LANE, Miami, FL, 33186
WERNSING IMOGENE Secretary 11828 SW 103 LN, Miami, FL, 33186
WERNSING IMOGENE Director 11828 SW 103 LN, Miami, FL, 33186
Urena Benny Vice President 11860 SW 103 LANE, Miami, FL, 33186
MANFUGAS ALDO R Director 11813 SW 103 LN, Miami, FL, 33186
COSMOS MANAGEMENT SERVICES INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 14411 COMMERCE WAY SUITE 240, MIAMI LAKES, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 14411 COMMERCE WAY SUITE 240, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2024-04-24 14411 COMMERCE WAY SUITE 240, MIAMI LAKES, FL 33016 -
REGISTERED AGENT NAME CHANGED 2024-04-24 COSMOS MANAGEMENT SERVICES INC. -
REINSTATEMENT 1996-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
AMENDMENT 1989-11-08 - -
NAME CHANGE AMENDMENT 1982-02-22 LA FONTANA HOMEOWNERS' ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-08
AMENDED ANNUAL REPORT 2019-08-15
ANNUAL REPORT 2019-04-12
AMENDED ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2018-01-05
AMENDED ANNUAL REPORT 2017-12-06

Date of last update: 03 Jun 2025

Sources: Florida Department of State