Search icon

PLAYA LAGO CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PLAYA LAGO 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: 02 Mar 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Sep 1986 (39 years ago)
Document Number: 767268
FEI/EIN Number 592271277

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

Address: 175 FONTAINEBLEAU BLVD, MIAMI, FL, 33172, US
Mail Address: 175 Fontainebleau Blvd, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EXCLUSIVE PROPERTY MANAGEMENT GROUP, INC. Agent -
FERREIRA RUI Vice President 175 Fontainebleau Blvd, MIAMI, FL, 33172
PAEZ ANTONIO Treasurer 175 Fontainebleau Blvd, MIAMI, FL, 33172
DE LEON LOUVIS President 175 Fontainebleau Blvd, MIAMI, FL, 33172
Christopher Negron R Secretary 175 FONTAINEBLEAU BLVD 2G1, MIAMI, FL, 33172
Pedraza Angela Director 175 Fontainebleau Blvd, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-30 175 FONTAINEBLEAU BLVD, Suite 2G1, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2023-03-30 175 FONTAINEBLEAU BLVD, Suite 2G1, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2022-07-06 Exclusive Property Management Group, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2022-07-06 175 FONTAINEBLEAU BOULEVARD, Suite 2G1, MIAMI, FL 33172 -
REINSTATEMENT 1986-09-03 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900009883 LAPSED 08-03240 CC 05 MIAMI-DADE CTY CTY CRT 2008-05-16 2013-06-06 $10727.29 PEREZ, GORAN & RODRIGUEZ, P.A., 95 MERRICK WAY, SUITE 610, CORAL GABLES, FL 33134

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-07-06
AMENDED ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-14
AMENDED ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State