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 |
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 |
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 | - |
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