Search icon

LATIN QUARTER RESIDENTIAL CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LATIN QUARTER RESIDENTIAL CONDOMINIUM 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: 16 Mar 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Jan 2016 (9 years ago)
Document Number: N06000003026
FEI/EIN Number 261144593

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

Address: 5901 NW 151 Street, Miami Lakes, FL, 33014, US
Mail Address: 5901 NW 151 Street, Miami Lakes, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Perez Tabares Raysa Secretary 5901 NW 151 Street, Miami Lakes, FL, 33014
Alvarez Escorcia Francis Vice President 5901 NW 151 Street, Miami Lakes, FL, 33014
Borroto Yuniel Director 5901 NW 151 Street, Miami Lakes, FL, 33014
Top Service Property Mgmt. Agent 5901 NW 151 Street, Miami Lakes, FL, 33014
Tellez Ana M President 5901 NW 151 Street, Miami Lakes, FL, 33014
Cabello Ania Treasurer 5901 NW 151 Street, Miami Lakes, FL, 33014

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-06-03 5901 NW 151 Street, Suite 100, Miami Lakes, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2022-06-03 5901 NW 151 Street, Suite 100, Miami Lakes, FL 33014 -
REGISTERED AGENT NAME CHANGED 2022-06-03 Top Service Property Mgmt. -
CHANGE OF MAILING ADDRESS 2022-06-03 5901 NW 151 Street, Suite 100, Miami Lakes, FL 33014 -
AMENDMENT 2016-01-11 - -
AMENDMENT 2010-08-25 - -
REINSTATEMENT 2009-01-27 - -
CANCEL ADM DISS/REV 2008-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-22
AMENDED ANNUAL REPORT 2022-06-03
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-02-12
AMENDED ANNUAL REPORT 2017-08-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State