Search icon

MIAMI LAKES LAKE CYNTHIA HOMEOWNERS' ASSOCIATION, INC.

Company Details

Entity Name: MIAMI LAKES LAKE CYNTHIA HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 11 Jan 1985 (40 years ago)
Document Number: N07068
FEI/EIN Number 65-0022564
Address: 14744 BRECKNESS PLACE, MIAMI LAKES, FL 33016
Mail Address: 5375 NW 159 St Unit 4373, MIAMI LAKES, FL 33014
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Basulto Robbins & Associates, LLP Agent 14160 NW 77 Court, Suite 22, Miami Lakes, FL 33016

President

Name Role Address
SORIANO, SUZANNE President 14744 BRECKNESS PLACE, MIAMI LAKES, FL 33016

Director

Name Role Address
SORIANO, SUZANNE Director 14744 BRECKNESS PLACE, MIAMI LAKES, FL 33016
Moncada, Yesenia Director 5375 NW 159 Street #4285, Hialeah, FL 33014

Treasurer

Name Role Address
Moncada, Yesenia Treasurer 5375 NW 159 Street #4285, Hialeah, FL 33014

Vice President

Name Role Address
Tobchi, Elias Vice President 14814 Breckness Place, Miami Lakes, FL 33016

Secretary

Name Role Address
Senra, Fred Secretary 14840 Breckness Place, Miami Lakes, FL 33016

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-08 14744 BRECKNESS PLACE, MIAMI LAKES, FL 33016 No data
REGISTERED AGENT NAME CHANGED 2021-04-08 Basulto Robbins & Associates, LLP No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-08 14160 NW 77 Court, Suite 22, Miami Lakes, FL 33016 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-24 14744 BRECKNESS PLACE, MIAMI LAKES, FL 33016 No data

Documents

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: 04 Feb 2025

Sources: Florida Department of State