Entity Name: | LAKE CONDOMINIUM UNITED 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: | 10 Oct 2001 (24 years ago) |
Document Number: | N01000007210 |
FEI/EIN Number |
651146662
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2735 WEST 52 ST, HIALEAH, FL, 33016 |
Mail Address: | P O BOX 160698, 8051 West 24th ave, HIALEAH, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANZ JUAN M | President | PO BOX 160698, HIALEAH, FL, 33016 |
ACUNA MARIA | Secretary | PO BOX 160698, HIALEAH, FL, 33016 |
REYES PEDRO L | Director | PO BOX 160698, HIALEAH, FL, 33016 |
HERNANDEZ YASMIN | Director | P O BOX 160698, HIALEAH, FL, 33016 |
FIENCO MARIA L | Treasurer | P O BOX 160698, HIALEAH, FL, 33016 |
Frank Perez-Siam, Esquire | Agent | 7001 SW 87th Court, Miami, FL, 33173 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-12 | 2735 WEST 52 ST, HIALEAH, FL 33016 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-12 | Frank Perez-Siam, Esquire | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-12 | 7001 SW 87th Court, Miami, FL 33173 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-20 | 2735 WEST 52 ST, HIALEAH, FL 33016 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-01-27 |
AMENDED ANNUAL REPORT | 2020-08-06 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-01-05 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-02-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State