Search icon

COUNTRY LAKE MANORS COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COUNTRY LAKE MANORS COMMUNITY 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: 21 Sep 1984 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Aug 2010 (15 years ago)
Document Number: N05279
FEI/EIN Number 592378208

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 17670 NW 78 AVE, HIALEAH, FL, 33015, US
Mail Address: 17670 NW 78 AVE, HIALEAH, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELGADO LUIS President 17670 NW 78 AVE, HIALEAH, FL, 33015
DIAZ RICARDO Vice President 17670 NW 78 AVE, HIALEAH, FL, 33015
REYNA JOSE D Secretary 17670 NW 78 AVE, HIALEAH, FL, 33015
GOMEZ HAROLD Director 17670 NW 78 AVE, HIALEAH, FL, 33015
PEREZ REINALDO Director 17670 NW 78 AVE, HIALEAH, FL, 33015
Eisinger Law Agent 4000 Hollywood Blvd, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-14 4000 Hollywood Blvd, SUITE 265-S, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2024-11-14 Eisinger Law -
CHANGE OF PRINCIPAL ADDRESS 2021-01-27 17670 NW 78 AVE, Suite 202, HIALEAH, FL 33015 -
CHANGE OF MAILING ADDRESS 2021-01-27 17670 NW 78 AVE, Suite 202, HIALEAH, FL 33015 -
AMENDMENT 2010-08-18 - -
AMENDMENT 2006-09-14 - -
REINSTATEMENT 1996-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1989-10-30 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-14
AMENDED ANNUAL REPORT 2024-10-08
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-20
AMENDED ANNUAL REPORT 2022-10-05
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-01-10
AMENDED ANNUAL REPORT 2018-08-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State