Search icon

HIDDEN LAKE PROPERTY OWNERS' SEWER FACILITIES ASSOCIATION, INC.

Company Details

Entity Name: HIDDEN LAKE PROPERTY OWNERS' SEWER FACILITIES ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 16 Sep 2013 (11 years ago)
Document Number: N13000008332
FEI/EIN Number 47-1553897
Address: 9615 SW 118 Streeet, MIAMI, FL 33176
Mail Address: 9615 SW 118 Streeet, MIAMI, FL 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Pequeño, Tomas Agent 9615 SW 118 Streeet, MIAMI, FL 33176

President

Name Role Address
PEQUENO, TOMAS President 9615 SW 118 Streeet, MIAMI, FL 33176

Treasurer

Name Role Address
ENRIQUEZ, HILDA Treasurer 9615 SW 118 Streeet, MIAMI, FL 33176

Director

Name Role Address
ENRIQUEZ, HILDA Director 9615 SW 118 Streeet, MIAMI, FL 33176
SALCEDO, JOSE A. Director 12800 SW 128 Street, MIAMI, FL 33186
Salcedo, Raquel Director 12800 SW 128 Street, Miami, FL 33186
PEQUENO, TOMAS Director 9615 SW 118 Streeet, MIAMI, FL 33176

Secretary

Name Role Address
Salcedo, Raquel Secretary 12800 SW 128 Street, Miami, FL 33186

Vice President

Name Role Address
SALCEDO, JOSE A. Vice President 12800 SW 128 Street, MIAMI, FL 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-02 9615 SW 118 Streeet, MIAMI, FL 33176 No data
CHANGE OF MAILING ADDRESS 2023-02-02 9615 SW 118 Streeet, MIAMI, FL 33176 No data
REGISTERED AGENT NAME CHANGED 2023-02-02 Pequeño, Tomas No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 9615 SW 118 Streeet, MIAMI, FL 33176 No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-08-12

Date of last update: 22 Jan 2025

Sources: Florida Department of State