Search icon

GRAND LAKES PHASE III HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GRAND LAKES PHASE III HOMEOWNERS 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: 06 Jun 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 May 2010 (15 years ago)
Document Number: N03000004819
FEI/EIN Number 200032412

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 14920 SW 23 WAY, MIAMI, FL, 33185, US
Mail Address: 14920 SW 23 WAY, MIAMI, FL, 33185, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENARANDA ROSALBA Director 15051 SW 23 LANE, MIAMI, FL, 33185
DIAZ CRUSKAYA Treasurer 14920 SW 23 WAY, MIAMI, FL, 33185
Garcia Olivia Director 14910 SW 23 Street, Miami, FL, 33185
Cores Richard Vice President 15141 SW 23 Lane, MIAMI, FL, 33185
Purrinos Sergio President 14902 SW 23 Way, Miami, FL, 33185
Chonin Evangelina Secretary 14940 SW 23 ST, Miami, FL, 33185
MIAMI POWERHOUSE MANAGEMENT, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-17 1000 Fifth Street, 208, Miami Beach, FL 33139 -
REGISTERED AGENT NAME CHANGED 2021-04-30 Miami Powerhouse Management -
CHANGE OF PRINCIPAL ADDRESS 2020-07-17 14920 SW 23 WAY, MIAMI, FL 33185 -
CHANGE OF MAILING ADDRESS 2020-07-17 14920 SW 23 WAY, MIAMI, FL 33185 -
AMENDMENT 2010-05-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-07-17
AMENDED ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-27

Date of last update: 03 Mar 2025

Sources: Florida Department of State