Entity Name: | LORMAR HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 10 Sep 1984 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Dec 1986 (38 years ago) |
Document Number: | N05056 |
FEI/EIN Number |
592825655
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Fla. Property Solutions, 1000 5th street, MIAMI Beach, FL, 33139, US |
Mail Address: | Fla. Property Solutions, 1000 5th street, MIAMI Beach, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PALACIOS DAVID | President | Fla. Property Solutions, MIAMI Beach, FL, 33139 |
PALACIOS DAVID | Director | Fla. Property Solutions, MIAMI Beach, FL, 33139 |
HAMEL NEAL | Treasurer | Fla. Property Solutions, MIAMI Beach, FL, 33139 |
HAMEL NEAL | Secretary | Fla. Property Solutions, MIAMI Beach, FL, 33139 |
HAMEL NEAL | Director | Fla. Property Solutions, MIAMI Beach, FL, 33139 |
Martin Yamil | Director | Fla. Property Solutions, MIAMI Beach, FL, 33139 |
Sotolongo Jorge | Director | Fla. Property Solutions, MIAMI Beach, FL, 33139 |
Rubido Marlene | Agent | 6780 Coral Way, Miami, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-08 | Fla. Property Solutions, 1000 5th street, Suite 200, MIAMI Beach, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2020-06-08 | Fla. Property Solutions, 1000 5th street, Suite 200, MIAMI Beach, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2014-03-25 | Rubido , Marlene | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-25 | 6780 Coral Way, Miami, FL 33155 | - |
REINSTATEMENT | 1986-12-04 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-05-03 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-02-12 |
ANNUAL REPORT | 2015-01-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State