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 |
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 |
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 | - | - |
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