Search icon

HYDRA VILLAS AT SAMARI LAKES CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HYDRA VILLAS AT SAMARI LAKES 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: 05 Dec 1984 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Feb 2002 (23 years ago)
Document Number: N06490
FEI/EIN Number 592535231

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

Mail Address: 2520 NW 97 Ave, SUITE 220,, Doral, FL, 33172, US
Address: 2520 NW 97 AVE, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cumba Jose President 2520 NW 97 Ave, Doral, FL, 33172
Banegas Maria G Vice President 2520 NW 97 Ave, Doral, FL, 33172
Zafra Evaristo R Director 2520 NW 97 Ave, Doral, FL, 33172
Pedro Carlos Secretary 2520 NW 97 Ave, Doral, FL, 33172
Flores Maria Treasurer 2520 NW 97 Ave, Doral, FL, 33172
Cumba Jose M Agent 8096 NW 99 TERR, Hialeah Gardens, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-13 2520 NW 97 AVE, 220, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2024-07-31 2520 NW 97 AVE, 220, DORAL, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2023-10-06 8096 NW 99 TERR, Unit 2257, Hialeah Gardens, FL 33016 -
REGISTERED AGENT NAME CHANGED 2023-10-06 Cumba, Jose M -
REINSTATEMENT 2002-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1986-12-16 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-13
AMENDED ANNUAL REPORT 2024-07-31
ANNUAL REPORT 2024-02-02
AMENDED ANNUAL REPORT 2023-10-19
AMENDED ANNUAL REPORT 2023-10-18
AMENDED ANNUAL REPORT 2023-10-06
AMENDED ANNUAL REPORT 2023-07-12
AMENDED ANNUAL REPORT 2023-05-24
ANNUAL REPORT 2023-03-09
AMENDED ANNUAL REPORT 2022-09-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State