Search icon

CENTURY LAKES TOWNHOMES ASSOCIATION, INC.

Company Details

Entity Name: CENTURY LAKES TOWNHOMES ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 04 Nov 2002 (22 years ago)
Document Number: N02000008491
FEI/EIN Number 200732299
Address: 15600 SW 288 ST, Suite 406, Homestead, FL, 33033, US
Mail Address: P.O Box 924176, Homestead, FL, 33092, US
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
EISINGER BROWN,LEWIS,FRANKEL, CHAIET PA Agent 4000 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33021

Treasurer

Name Role Address
Stevenson Stephanie Treasurer P.O.Box 924176, Homestead, FL, 33092

Vice President

Name Role Address
Sorondo Ignacio Vice President P.O.Box 924176, Homestead, FL, 33092

Director

Name Role Address
Moro Anayt Director P.O.Box 924176, Homestead, FL, 33092

Secretary

Name Role Address
Perez Valia Secretary P.O.Box 924176, Homestead, FL, 33092

President

Name Role Address
Yatim Antonio President P.O.Box 924176, Homestead, FL, 33092

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-17 15600 SW 288 ST, Suite 406, Homestead, FL 33033 No data
CHANGE OF MAILING ADDRESS 2023-02-17 15600 SW 288 ST, Suite 406, Homestead, FL 33033 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-17 4000 HOLLYWOOD BOULEVARD, Suite 265, HOLLYWOOD, FL 33021 No data
REGISTERED AGENT NAME CHANGED 2012-01-25 EISINGER BROWN,LEWIS,FRANKEL, CHAIET PA No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-17
AMENDED ANNUAL REPORT 2022-05-11
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State