Entity Name: | LAS PALMAS AT WESTWIND LAKES HOMEOWNERS' 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: | 31 Dec 1984 (40 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 29 May 2018 (7 years ago) |
Document Number: | N06887 |
FEI/EIN Number |
650042102
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Pool/Clubhouse, 6150 SW 147th Place, Miami, FL, 33193, US |
Mail Address: | c/o Padron, Montoro & Hartney, LLP, 13358 SW 128th Street, Miami, FL, 33186, US |
ZIP code: | 33193 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ JORGE | Vice President | 13358 SW 128th Street, Miami, FL, 33186 |
VIERA NIVIA | Treasurer | 13358 SW 128th Street, Miami, FL, 33186 |
Rodriguez Erika | Secretary | 13358 SW 128th Street, Miami, FL, 33186 |
Lashbrook Lisa A | Director | 13358 SW 128th Street, Miami, FL, 33186 |
Ortega Dilma | Director | 13358 SW 128th Street, Miami, FL, 33186 |
Padron,Montoro & Hartney LLP | Agent | 13358 SW 128th Street, Miami, FL, 33186 |
RODRIGUEZ JEANETTE | President | 13358 SW 128th Street, Miami, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-12 | Pool/Clubhouse, 6150 SW 147th Place, Miami, FL 33193 | - |
CHANGE OF MAILING ADDRESS | 2023-04-13 | Pool/Clubhouse, 6150 SW 147th Place, Miami, FL 33193 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-13 | 13358 SW 128th Street, Miami, FL 33186 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-28 | Padron,Montoro & Hartney LLP | - |
AMENDMENT | 2018-05-29 | - | - |
REINSTATEMENT | 2013-11-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 1998-01-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-03-08 |
Amendment | 2018-05-29 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-02-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State