Entity Name: | CROWN PARK AT MIAMI LAKES CONDOMINIUM 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: | 19 Apr 2001 (24 years ago) |
Document Number: | N01000002789 |
FEI/EIN Number |
651105342
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14060 NW 82 Ave, Miami Lakes, FL, 33016, US |
Mail Address: | 14060 NW 82 Ave, Miami Lakes, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Almendoz Carlos | Secretary | 14060 NW 82 Ave, Miami Lakes, FL, 33016 |
Almendoz Carlos | Treasurer | 14060 NW 82 Ave, Miami Lakes, FL, 33016 |
Mestre Ceasar Esq. | Agent | 8105 NW 155 St, Miami Lakes, FL, 33016 |
Navarro Jesus | President | 14060 NW 82 Ave, Miami Lakes, FL, 33016 |
Tapanes Jorge | Vice President | 14275 SW 142 AVE, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-05 | 14060 NW 82 Ave, Miami Lakes, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2024-01-05 | 14060 NW 82 Ave, Miami Lakes, FL 33016 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-05 | Mestre , Ceasar, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-05 | 8105 NW 155 St, Miami Lakes, FL 33016 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-24 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-01-18 |
ANNUAL REPORT | 2015-02-04 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State