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 |
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 | - |
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 | - | - |
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