Entity Name: | GRAND LAKES PHASE I 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) |
Document Number: | N03000004834 |
FEI/EIN Number |
200032403
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Lynx Property Services, 12595 SW 137th Avenue, Miami, FL, 33186, US |
Mail Address: | C/O Lynx Property Services, 12595 SW 137th Avenue, Miami, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Tellez lliana | Secretary | C/O Lynx Property Services, Miami, FL, 33186 |
Lopez Vicente | Treasurer | C/O Lynx Property Services, Miami, FL, 33186 |
Escobar Guillermo | Director | C/O Lynx Property Services, Miami, FL, 33186 |
Sanchez Edgardo | Director | C/O Lynx Property Services, Miami, FL, 33186 |
Espinosa Adrian | Vice President | C/O Lynx Property Services, Miami, FL, 33186 |
JUST JURIST LAW FIRM, PLLC | Agent | - |
David Teiglys | President | C/O Lynx Property Services, Miami, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-05-28 | JUST JURIST LAW FIRM, PLLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-28 | 13818 SW 152 Street, PMB 144, Miami, FL 33177-1164 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-05 | C/O Lynx Property Services, 12595 SW 137th Avenue, Suite 305, Miami, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2024-03-05 | C/O Lynx Property Services, 12595 SW 137th Avenue, Suite 305, Miami, FL 33186 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-05-28 |
AMENDED ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2024-03-05 |
AMENDED ANNUAL REPORT | 2023-08-07 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-02-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State