Search icon

EAGLE LAKE OFFICE PARK CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: EAGLE LAKE OFFICE PARK CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 31 Oct 2003 (21 years ago)
Document Number: N03000009468
FEI/EIN Number 421607816
Mail Address: 12301 SW 132ND CT, MIAMI, FL, 33186, US
Address: 12930 SW 128 Street, #201, Miami, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CARIBBEAN PROPERTY MANAG Agent 12301 SW 132ND CT, MIAMI, FL, 33186

Director

Name Role Address
Bravo Luisa Director 12930 SW 128 Street, Miami, FL, 33186
Friedland Steve Director 12930 SW 128 Street, Miami, FL, 33186
Stein Marvin Director 12930 SW 128 Street, Miami, FL, 33186
Soler Jose Director 12930 SW 128 Street, Miami, FL, 33186

President

Name Role Address
Bravo Luisa President 12930 SW 128 Street, Miami, FL, 33186

Secretary

Name Role Address
Rodriguez Rachelle Secretary 12930 SW 128 Street, Miami, FL, 33186

Vice President

Name Role Address
Stein Marvin Vice President 12930 SW 128 Street, Miami, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-10-04 12930 SW 128 Street, #201, Miami, FL 33186 No data
REGISTERED AGENT NAME CHANGED 2024-10-04 CARIBBEAN , PROPERTY MANAGEMENT No data
REGISTERED AGENT ADDRESS CHANGED 2024-10-04 12301 SW 132ND CT, MIAMI, FL 33186 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 12930 SW 128 Street, #201, Miami, FL 33186 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-04
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-06
Reg. Agent Change 2016-06-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State