Search icon

SERENITY LAKE WAREHOUSE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: SERENITY LAKE WAREHOUSE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 16 Jun 2006 (19 years ago)
Document Number: N06000006490
FEI/EIN Number 205233144
Mail Address: 13791 NW 19 AVE BAY 1, OPA LOCKA, FL, 33054, US
Address: 13791 NW 19 AVE, OPA LOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
IRIARTE JULIO R Agent 13791 NW 19 AVE BAY 1, OPA LOCKA, FL, 33054

President

Name Role Address
IRIARTE JULIO R President 13791 NW 19 AVE, OPA LOCKA, FL, 33054

Director

Name Role Address
DELVIN SCOTT A Director 13791 NW 19 AVENUE, OPA LOCKA, FL, 33054

Treasurer

Name Role Address
SARKIN JEFF M Treasurer 13791 NW 19 AVENUE, OPA LOCKA, FL, 33054

Secretary

Name Role Address
PADRON ERNESTO Secretary 13791 NW 19 AVENUE, OPA LOCKA, FL, 33054

Vice President

Name Role Address
PEREZ MIGUEL F Vice President 13791 NW 19 AVE, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-11 13791 NW 19 AVE, OPA LOCKA, FL 33054 No data
REGISTERED AGENT NAME CHANGED 2024-10-11 IRIARTE, JULIO R No data
CHANGE OF MAILING ADDRESS 2021-01-12 13791 NW 19 AVE, OPA LOCKA, FL 33054 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-12 13791 NW 19 AVE BAY 1, OPA LOCKA, FL 33054 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-11
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-02-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State