Entity Name: | THE HEMINGWAY AT LAKE RIDGE CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 19 Oct 2005 (19 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | N05000010849 |
FEI/EIN Number | 20-2822610 |
Address: | 3921 Alton Road, #106, Miami Beach, FL 33140 |
Mail Address: | 3921 Alton Road, #106, Miami Beach, FL 33140 |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
BAUER GUTIERREZ & BORBON, PLLC | Agent |
Name | Role | Address |
---|---|---|
Bartholomew, Arthur | Director | 3921 Alton Road, #106, Miami Beach, FL 33140 |
Bauer, David | Director | 814 Ponce de Leon Blvd, Suite 210 Coral Gables, FL 33134 |
Bartholomew, David | Director | 3921 Alton Road, #106, Miami Beach, FL 33140 |
Name | Role | Address |
---|---|---|
Bartholomew, Arthur | President | 3921 Alton Road, #106, Miami Beach, FL 33140 |
Name | Role | Address |
---|---|---|
Bauer, David | Vice President | 814 Ponce de Leon Blvd, Suite 210 Coral Gables, FL 33134 |
Name | Role | Address |
---|---|---|
Bartholomew, David | Secretary | 3921 Alton Road, #106, Miami Beach, FL 33140 |
Name | Role | Address |
---|---|---|
Bartholomew, David | Treasurer | 3921 Alton Road, #106, Miami Beach, FL 33140 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-22 | 3921 Alton Road, #106, Miami Beach, FL 33140 | No data |
CHANGE OF MAILING ADDRESS | 2022-02-22 | 3921 Alton Road, #106, Miami Beach, FL 33140 | No data |
REGISTERED AGENT NAME CHANGED | 2022-02-22 | Bauer Gutierrez & Borbon PLLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-22 | 814 Ponce de Leon Blvd, Suite 210, Coral Gables, FL 33134 | No data |
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: 28 Jan 2025
Sources: Florida Department of State