Search icon

LAKE VIEW OF THE CALIFORNIA CLUB CONDOMINIUM II ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAKE VIEW OF THE CALIFORNIA CLUB CONDOMINIUM II 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: 14 Apr 1983 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Jun 2011 (14 years ago)
Document Number: 767963
FEI/EIN Number 592417710

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

Mail Address: 8200 NW 41 ST, SUITE 200, Doral, FL, 33166, US
Address: 20840 San Simeon Way, N. Miami Beach, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ GRACE President 8200 NW 41 ST, Doral, FL, 33166
LEBLANC JOAN Director 8200 NW 41 ST, Doral, FL, 33166
D'IPPOLITO GIANLUCA President 8200 NW 41 ST, Doral, FL, 33166
Villani Gabe Treasurer 20840 San Simeon Way, Miami, FL, 33179
LAW OFFICE OF CARLA JONES, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-04 c/o Kryterion Property Services, 1560 Sawgrass Corporate Parkway, 4th Floor, Sunrise, FL 33323 -
REGISTERED AGENT NAME CHANGED 2020-04-23 LAW OFFICE OF CARLA JONES, P.A. -
CHANGE OF MAILING ADDRESS 2018-09-07 20840 San Simeon Way, N. Miami Beach, FL 33179 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-22 20840 San Simeon Way, N. Miami Beach, FL 33179 -
AMENDMENT 2011-06-10 - -
REINSTATEMENT 2006-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2004-05-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-22
AMENDED ANNUAL REPORT 2020-04-23
Reg. Agent Change 2020-04-23
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-03-25
AMENDED ANNUAL REPORT 2018-09-07
AMENDED ANNUAL REPORT 2018-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State