Entity Name: | LAKEBELLE CONDOMINIUM NO. THREE,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: | CANCEL ADM DISS/REV |
Event Date Filed: | 11 Dec 2007 (17 years ago) |
Document Number: | 770291 |
FEI/EIN Number |
592373257
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5901 NW 151ST ST, Miami Lakes, FL, 33014, US |
Mail Address: | C/O TOP SERVICE PROPERTY MANAGMENT, LLC, 5901 SW 151ST ST, Miami Lakes, FL, 33014, US |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SALLS JONATHAN | President | 5901 NW 151ST ST, Miami Lakes, FL, 33014 |
GARCIGA LUIS E | Secretary | 5901 NW 151ST ST, Miami Lakes, FL, 33014 |
TOP SERVICE PROPERTY MANAGEMENT, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-21 | 5901 NW 151ST ST, SUITE 100, Miami Lakes, FL 33014 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-21 | 5901 NW 151ST ST, SUITE 100, Miami Lakes, FL 33014 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-21 | TOP SERVICE PROPERTY MANAGEMENT, LLC. | - |
CHANGE OF MAILING ADDRESS | 2023-03-21 | 5901 NW 151ST ST, SUITE 100, Miami Lakes, FL 33014 | - |
CANCEL ADM DISS/REV | 2007-12-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 1997-06-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
REINSTATEMENT | 1986-07-07 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-01-03 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-02-27 |
AMENDED ANNUAL REPORT | 2016-06-22 |
ANNUAL REPORT | 2016-03-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State