Entity Name: | LAKEBELLE CONDOMINIUM NO. TWO,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: | 19 Sep 1983 (42 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Jul 1986 (39 years ago) |
Document Number: | 770290 |
FEI/EIN Number |
592373260
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O WOODS MANAGEMENT, 2740 W. 5 AVENUE, HIALEAH, FL, 33010 |
Mail Address: | C/O WOODS MANAGEMENT, 2740 W. 5 AVENUE, HIALEAH, FL, 33010 |
ZIP code: | 33010 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cortner Maria E | Director | 5755 West 28 Avenue, Hialeah, FL, 33016 |
JOFRE ROGELIO | Director | 5803 WEST 28 AVEUNE, HIALEAH, FL, 33016 |
DELGADO JOAQUIN R | Agent | C/O WOODS MANAGEMENT, HIALEAH, FL, 33010 |
AMBROS FERNANDO | Director | 5759 WEST 28 AVENUE, HIALEAH, FL, 33016 |
JOFRE ROGELIO | President | 5803 WEST 28 AVEUNE, HIALEAH, FL, 33016 |
AMBROS FERNANDO | Secretary | 5759 WEST 28 AVENUE, HIALEAH, FL, 33016 |
AMBROS FERNANDO | Treasurer | 5759 WEST 28 AVENUE, HIALEAH, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2010-01-19 | DELGADO, JOAQUIN R | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-08-19 | C/O WOODS MANAGEMENT, 2740 W. 5 AVENUE, HIALEAH, FL 33010 | - |
CHANGE OF MAILING ADDRESS | 1996-08-19 | C/O WOODS MANAGEMENT, 2740 W. 5 AVENUE, HIALEAH, FL 33010 | - |
REGISTERED AGENT ADDRESS CHANGED | 1996-08-19 | C/O WOODS MANAGEMENT, 2740 W. 5 AVENUE, HIALEAH, FL 33010 | - |
REINSTATEMENT | 1986-07-07 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-01-10 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-10 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-04-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State