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 |
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 |
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 | - | - |
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 |
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