Entity Name: | LAGUNA DEL REY, A CONDOMINIUM 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: | 23 Jan 1986 (39 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 May 2018 (7 years ago) |
Document Number: | N13116 |
FEI/EIN Number |
592754258
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1275 W 47 Pl Suite 303, Hialeah, FL, 33012, US |
Mail Address: | 1275 W 47 Pl Suite 303, Hialeah, FL, 33012, US |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIMON MARIA L | Treasurer | 1275 W 47 Pl Suite 303, Hialeah, FL, 33012 |
guzman marta | Secretary | 1275 W 47 Pl Suite 303, Hialeah, FL, 33012 |
VALDES JACKIE | President | 1275 W 47 Pl Suite 303, Hialeah, FL, 33012 |
G Vic Management, Inc. | Agent | 1275 W 47 Pl Suite 303, Hialeah, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-12-16 | 1275 W 47 Pl Suite 303, Hialeah, FL 33012 | - |
CHANGE OF MAILING ADDRESS | 2020-12-16 | 1275 W 47 Pl Suite 303, Hialeah, FL 33012 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-12-16 | 1275 W 47 Pl Suite 303, Hialeah, FL 33012 | - |
REGISTERED AGENT NAME CHANGED | 2020-12-16 | G Vic Management, Inc. | - |
AMENDMENT | 2018-05-15 | - | - |
CANCEL ADM DISS/REV | 2007-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 2001-04-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-18 |
AMENDED ANNUAL REPORT | 2023-05-04 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-26 |
AMENDED ANNUAL REPORT | 2021-07-27 |
ANNUAL REPORT | 2021-04-08 |
AMENDED ANNUAL REPORT | 2020-12-16 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-25 |
Amendment | 2018-05-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State