Search icon

HIALEAH LAKES OFFICE PARK MASTER ASSOCIATION, INC.

Company Details

Entity Name: HIALEAH LAKES OFFICE PARK MASTER ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 28 Nov 2005 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Aug 2018 (6 years ago)
Document Number: N05000011981
FEI/EIN Number 412192308
Address: C/O RealManage, 11784 West Sample Road, Coral Springs, FL, 33065, US
Mail Address: C/O RealManage, PO Box 803555, Dallas, TX, 75380, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Perez Frank Esq. Agent 7001 SW 87 Court, Miami, FL, 33173

President

Name Role Address
LOSTAL ROBERT President C/O RealManage, Coral Springs, FL, 33065

Director

Name Role Address
Duro Farrar Director C/O RealManage, Coral Springs, FL, 33065
Revuelta Juan Director C/O RealManage, Coral Springs, FL, 33065

Vice President

Name Role Address
Nelson Kent Vice President C/O RealManage, Coral Springs, FL, 33065

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-20 C/O RealManage, 11784 West Sample Road, Suite 103, Coral Springs, FL 33065 No data
CHANGE OF MAILING ADDRESS 2022-05-27 C/O RealManage, 11784 West Sample Road, Suite 103, Coral Springs, FL 33065 No data
AMENDMENT 2018-08-08 No data No data
REGISTERED AGENT NAME CHANGED 2017-02-15 Perez, Frank, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-15 7001 SW 87 Court, Miami, FL 33173 No data

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-05-27
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State