Search icon

COUNTRY LAKE PATIO HOMES COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COUNTRY LAKE PATIO HOMES COMMUNITY 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: 04 Nov 1985 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Mar 2019 (6 years ago)
Document Number: N11908
FEI/EIN Number 650034598

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

Address: 5901 NW 151 Street, Miami Lakes, FL, 33014, US
Mail Address: 5901 NW 151 Street, Miami Lakes, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Espinal Francisca President 5901 NW 151 Street, Miami Lakes, FL, 33014
Fowler Eileen Treasurer 5901 NW 151 Street, Miami Lakes, FL, 33014
Flemmings Reynaldo Director 5901 NW 151 Street, Miami Lakes, FL, 33014
Herrera Victor Vice President 5901 NW 151 Street, Miami Lakes, FL, 33014
Rivero Mileydis Secretary 5901 NW 151 Street, Miami Lakes, FL, 33014
Granadillo Ralph Director 5901 NW 151 Street, Miami Lakes, FL, 33014
Jose A. Torres, Esq. Agent 7300 N. Kendall Dr., Ste. 680, Miami, FL, 33156

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-07-12 7300 N. Kendall Dr., Ste. 680, Miami, FL 33156 -
REGISTERED AGENT NAME CHANGED 2022-07-12 Jose A. Torres, Esq. -
CHANGE OF PRINCIPAL ADDRESS 2021-10-21 5901 NW 151 Street, Suite 100, Miami Lakes, FL 33014 -
CHANGE OF MAILING ADDRESS 2021-10-21 5901 NW 151 Street, Suite 100, Miami Lakes, FL 33014 -
AMENDMENT 2019-03-13 - -
REINSTATEMENT 1996-06-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1989-03-14 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
AMENDED ANNUAL REPORT 2024-11-21
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-22
AMENDED ANNUAL REPORT 2022-09-14
AMENDED ANNUAL REPORT 2022-07-12
AMENDED ANNUAL REPORT 2022-05-25
AMENDED ANNUAL REPORT 2022-03-23
AMENDED ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2022-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State