Entity Name: | SONOMA LAKE 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: | 04 Mar 1983 (42 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 04 Nov 2022 (2 years ago) |
Document Number: | 767296 |
FEI/EIN Number |
222454119
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18901 SW 106 AV, MIAMI, FL, 33157, US |
Mail Address: | 18901 SW 106 AV, MIAMI, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gonzalez Christian | President | 18901 SW 106 AV, MIAMI, FL, 33157 |
Campos Elizabeth M | Vice President | 18901 SW 106 AV, MIAMI, FL, 33157 |
Fernandez Silvia R | Treasurer | 18901 SW 106 AV, MIAMI, FL, 33157 |
GONZALEZ LEO A | Director | 18901 SW 106 AV, MIAMI, FL, 33157 |
Puccinelli Alejandro | Secretary | 18901 SW 106 AV, MIAMI, FL, 33157 |
DANIA S. FERNANDEZ & ASSOCIATES, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-12-07 | 18901 SW 106 AV, Suite 210, MIAMI, FL 33157 | - |
CHANGE OF MAILING ADDRESS | 2023-12-07 | 18901 SW 106 AV, Suite 210, MIAMI, FL 33157 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 13500 SW 88th Street, Suite # 265, Miami, FL 33186 | - |
AMENDMENT | 2022-11-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-11-05 | Dania S Fernandez & Associates P.A. | - |
REINSTATEMENT | 1999-03-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
AMENDED ANNUAL REPORT | 2023-12-07 |
ANNUAL REPORT | 2023-02-06 |
Amendment | 2022-11-04 |
ANNUAL REPORT | 2022-04-05 |
AMENDED ANNUAL REPORT | 2021-11-05 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-03-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State