Entity Name: | MIAMI LAKES LAKE CYNTHIA 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: | 11 Jan 1985 (40 years ago) |
Document Number: | N07068 |
FEI/EIN Number |
650022564
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14744 BRECKNESS PLACE, MIAMI LAKES, FL, 33016, US |
Mail Address: | 5375 NW 159 St Unit 4373, MIAMI LAKES, FL, 33014, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Basulto Robbins & Associates, LLP | Agent | 14160 NW 77 Court, Miami Lakes, FL, 33016 |
SORIANO SUZANNE | President | 14744 BRECKNESS PLACE, MIAMI LAKES, FL, 33016 |
SORIANO SUZANNE | Director | 14744 BRECKNESS PLACE, MIAMI LAKES, FL, 33016 |
Moncada Yesenia | Treasurer | 5375 NW 159 Street #4285, Hialeah, FL, 33014 |
Moncada Yesenia | Director | 5375 NW 159 Street #4285, Hialeah, FL, 33014 |
Tobchi Elias | Vice President | 14814 Breckness Place, Miami Lakes, FL, 33016 |
Senra Fred | Secretary | 14840 Breckness Place, Miami Lakes, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-04-08 | 14744 BRECKNESS PLACE, MIAMI LAKES, FL 33016 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-08 | Basulto Robbins & Associates, LLP | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-08 | 14160 NW 77 Court, Suite 22, Miami Lakes, FL 33016 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-24 | 14744 BRECKNESS PLACE, MIAMI LAKES, FL 33016 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-19 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State