Search icon

SOLEIL LAKE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: SOLEIL LAKE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 27 Oct 2006 (18 years ago)
Document Number: N06000011249
FEI/EIN Number 205875203
Address: 540 NW 114 Ave, MIAMI, FL, 33172, US
Mail Address: 2510 NW 97 Avenue, Suite 200, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
JOEY GONZALEZ, ATTORNEY, P.A. Agent

President

Name Role Address
Ramirez Fernando President 2510 NW 97 Avenue, MIAMI, FL, 33172

Vice President

Name Role Address
Fuentes Rafael Vice President 2510 NW 97 Avenue, MIAMI, FL, 33172

Secretary

Name Role Address
Martinez Anely Secretary 2510 NW 97 Avenue, MIAMI, FL, 33172

Director

Name Role Address
Navarro Ruiz Francisco A Director 2510 NW 97 Avenue, MIAMI, FL, 33172

Treasurer

Name Role Address
Cortesi Jose L Treasurer 2510 NW 97 Avenue, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-05-11 540 NW 114 Ave, MIAMI, FL 33172 No data
CHANGE OF PRINCIPAL ADDRESS 2022-09-28 540 NW 114 Ave, MIAMI, FL 33172 No data
REGISTERED AGENT NAME CHANGED 2022-09-28 Joey Gonzalez, Attorney, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2022-09-28 2525 Ponce de leon Blvd, 300, Coral Gables, FL 33134 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-18
ANNUAL REPORT 2024-02-05
AMENDED ANNUAL REPORT 2023-11-07
AMENDED ANNUAL REPORT 2023-06-14
AMENDED ANNUAL REPORT 2023-05-11
ANNUAL REPORT 2023-03-31
AMENDED ANNUAL REPORT 2022-12-12
AMENDED ANNUAL REPORT 2022-11-16
AMENDED ANNUAL REPORT 2022-11-01
AMENDED ANNUAL REPORT 2022-09-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State