Search icon

PALM LAKE MOBILEHOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PALM LAKE MOBILEHOMEOWNERS 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: 20 Mar 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 May 2024 (a year ago)
Document Number: N09000002878
FEI/EIN Number NOT APPLICABLE

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

Address: 7600 NW 27TH AVE, LOT 160, MIAMI, FL, 33147, US
Mail Address: 7600 NW 27TH AVE, LOT 160, MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Oxlaj Saul Vice President 7600 NW 27TH AVE LOT 65, MIAMI, FL, 33147
Ramos Adelen Secretary 7600 NW 27TH AVE LOT 168, MIAMI, FL, 33147
Giron Dinio A President 7600 NW 27TH AVE, LOT 46, MIAMI, FL, 33147
Jimenez Milka L Treasurer 7600 NW 27 Ave., Lot 73, Miami, FL, 33147
Schram Rebecca Regi 4343 W. Flagler Street, Miami, FL, 33134
Irizari Maria A Director 7600 NW 27TH AVE, Miami, FL, 33147
Schram Rebecca Agent Legal Services of Greater Miami, Inc., MIAMI, FL, 33134

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-05-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 7600 NW 27TH AVE, LOT 160, MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 2019-05-01 7600 NW 27TH AVE, LOT 160, MIAMI, FL 33147 -
REGISTERED AGENT NAME CHANGED 2018-04-30 Schram, Rebecca -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 Legal Services of Greater Miami, Inc., 4343 W. Flagler Street, Suite 100, MIAMI, FL 33134 -

Documents

Name Date
REINSTATEMENT 2024-05-30
ANNUAL REPORT 2022-09-15
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-24

Date of last update: 01 May 2025

Sources: Florida Department of State