Search icon

THE HEMINGWAY AT LAKE RIDGE CONDOMINIUM ASSOCIATION, INC.

Company Details

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

Agent

Name Role
BAUER GUTIERREZ & BORBON, PLLC Agent

Director

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

President

Name Role Address
Bartholomew, Arthur President 3921 Alton Road, #106, Miami Beach, FL 33140

Vice President

Name Role Address
Bauer, David Vice President 814 Ponce de Leon Blvd, Suite 210 Coral Gables, FL 33134

Secretary

Name Role Address
Bartholomew, David Secretary 3921 Alton Road, #106, Miami Beach, FL 33140

Treasurer

Name Role Address
Bartholomew, David Treasurer 3921 Alton Road, #106, Miami Beach, FL 33140

Events

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

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: 28 Jan 2025

Sources: Florida Department of State