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 |
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 |
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 | - | - |
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