Search icon

LAKEVIEW OF THE CALIFORNIA CLUB HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAKEVIEW OF THE CALIFORNIA CLUB 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: 14 Apr 1983 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Oct 2011 (14 years ago)
Document Number: 767964
FEI/EIN Number 592321655

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

Mail Address: c/o PMI Top Florida Properties, 1031 Ives Dairy Road, Miami, FL, 33179, US
Address: 20860 SAN SIMEON WAY, MIAMI, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Perez Grace Secretary c/o PMI Top Florida Properties, Miami, FL, 33179
Bodek Lorraine President c/o PMI Top Florida Properties, Miami, FL, 33179
Miller Isaac Vice President c/o PMI Top Florida Properties, Miami, FL, 33179
The Law Office of Robert P. Kelly Agent 2699 Stirling Road, Fort Lauderdale, FL, 33312
Mehnert Martin Director c/o PMI Top Florida Properties, Miami, FL, 33179

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-22 C/O RealManage, 11784 West Sample Road, Suite 103, Coral Springs, FL 33065 -
CHANGE OF MAILING ADDRESS 2024-03-22 C/O RealManage, 11784 West Sample Road, Suite 103, Coral Springs, FL 33065 -
REGISTERED AGENT NAME CHANGED 2024-03-22 The Law Office of Robert P. Kelly -
REGISTERED AGENT ADDRESS CHANGED 2024-03-22 2699 Stirling Road, Suite C403B, Fort Lauderdale, FL 33312 -
AMENDMENT 2011-10-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000151043 ACTIVE 1000000947959 BROWARD 2023-04-05 2033-04-12 $ 824.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-14
AMENDED ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2024-01-04
AMENDED ANNUAL REPORT 2023-08-03
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-06-17
Reg. Agent Resignation 2020-02-24
ANNUAL REPORT 2019-03-19

Date of last update: 01 May 2025

Sources: Florida Department of State