Search icon

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

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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