Search icon

GRAND LAKES ESTATES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GRAND LAKES ESTATES 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: 26 Jul 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2013 (12 years ago)
Document Number: N11000007068
FEI/EIN Number NOT APPLICABLE

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

Address: 12905 SW 132nd Street, Suite 5, MIAMI, FL, 33186, US
Mail Address: 12905 SW 132nd Street, Suite 5, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA JOSE D Vice President 12905 SW 132 ST, MIAMI, FL, 33186
RODRIGUEZ MANUEL President 12905 SW 132 ST, MIAMI, FL, 33186
Herrera Armando Secretary 12905 SW 132nd Street, Suite 5, MIAMI, FL, 33186
VALIENTE YESENIA Treasurer 12905 SW 132nd Street, Suite 5, MIAMI, FL, 33186
TORRES LOGRONO MARICARMEN Director 12905 SW 132nd Street, Suite 5, MIAMI, FL, 33186
STRALEY & OTTO, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-12 STRALEY & OTTO P.A. -
REGISTERED AGENT ADDRESS CHANGED 2025-02-12 2699 STIRLING RD, # C-207, FORT LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2016-04-25 12905 SW 132nd Street, Suite 5, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-25 12905 SW 132nd Street, Suite 5, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2016-04-25 Grand Lakes Estates HOA -
CHANGE OF PRINCIPAL ADDRESS 2016-04-25 12905 SW 132nd Street, Suite 5, MIAMI, FL 33186 -
REINSTATEMENT 2013-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-15
AMENDED ANNUAL REPORT 2022-10-28
AMENDED ANNUAL REPORT 2022-09-08
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-01-13
AMENDED ANNUAL REPORT 2019-06-17
ANNUAL REPORT 2019-04-30

Date of last update: 01 May 2025

Sources: Florida Department of State