Search icon

THE HEMINGWAY AT LAKE RIDGE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE HEMINGWAY AT LAKE RIDGE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Oct 2005 (20 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: N05000010849
FEI/EIN Number 202822610

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

Address: 3921 Alton Road, #106, Miami Beach, FL, 33140, US
Mail Address: 3921 Alton Road, #106, Miami Beach, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bartholomew Arthur Director 3921 Alton Road, #106, Miami Beach, FL, 33140
Bartholomew Arthur President 3921 Alton Road, #106, Miami Beach, FL, 33140
Bauer David Director 814 Ponce de Leon Blvd, Coral Gables, FL, 33134
Bauer David Vice President 814 Ponce de Leon Blvd, Coral Gables, FL, 33134
Bartholomew David Director 3921 Alton Road, #106, Miami Beach, FL, 33140
Bartholomew David Secretary 3921 Alton Road, #106, Miami Beach, FL, 33140
Bartholomew David Treasurer 3921 Alton Road, #106, Miami Beach, FL, 33140
BAUER GUTIERREZ & BORBON, PLLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-22 3921 Alton Road, #106, Miami Beach, FL 33140 -
CHANGE OF MAILING ADDRESS 2022-02-22 3921 Alton Road, #106, Miami Beach, FL 33140 -
REGISTERED AGENT NAME CHANGED 2022-02-22 Bauer Gutierrez & Borbon PLLC -
REGISTERED AGENT ADDRESS CHANGED 2022-02-22 814 Ponce de Leon Blvd, Suite 210, Coral Gables, FL 33134 -

Documents

Name Date
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-01-31
ANNUAL REPORT 2015-02-01
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State