Entity Name: | VISTA DEL LAGO OF HIALEAH 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: | 25 Apr 1984 (41 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 19 Jun 2003 (22 years ago) |
Document Number: | N02731 |
FEI/EIN Number |
592460085
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 17670 NW 78 AVE, HIALEAH, FL, 33015, US |
Address: | W 28th AVE & W 60th ST, HIALEAH, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUTIERREZ MIRIAM | President | 17670 NW 78 AVE, HIALEAH, FL, 33015 |
HUDSON JANET | Secretary | 17670 NW 78 AVE, HIALEAH, FL, 33015 |
GUTIERREZ MIRIAM | Agent | 17670 NW 78 AVE, HIALEAH, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-07-09 | W 28th AVE & W 60th ST, HIALEAH, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2023-06-01 | W 28th AVE & W 60th ST, HIALEAH, FL 33016 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-06-01 | 17670 NW 78 AVE, 202, HIALEAH, FL 33015 | - |
REGISTERED AGENT NAME CHANGED | 2014-02-18 | GUTIERREZ, MIRIAM | - |
AMENDMENT | 2003-06-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000623932 | ACTIVE | 1000001012871 | MIAMI-DADE | 2024-09-17 | 2034-09-25 | $ 615.28 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-09 |
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-06-01 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-05-07 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State