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 |
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 | - |
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 | - |
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