Search icon

LAGO GRANDE FIVE-B CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: LAGO GRANDE FIVE-B CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 19 Feb 1986 (39 years ago)
Document Number: N13518
FEI/EIN Number 59-2697702
Address: 6520 W. 24TH COURT, HIALEAH, FL 33016
Mail Address: 6520 W. 24TH COURT, HIALEAH, FL 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ALONSO, RAUL Agent 17670 NW 78 AVE,, SUITE 202, HIALEAH, FL 33015

President

Name Role Address
ALONSO, RAUL President 6520 W 24, CT HIALEAH, FL 33016

Director

Name Role Address
ALONSO, RAUL Director 6520 W 24, CT HIALEAH, FL 33016
PEREZ, ORLANDO Director 6520 W 24 CT, HIALEAH, FL 33016

Vice President

Name Role Address
CURBELO, RAYMOND Vice President 6520 W 24 CT, HIALEAH, FL 33016

Treasurer

Name Role Address
CURBELO, RAYMOND Treasurer 6520 W 24 CT, HIALEAH, FL 33016

Secretary

Name Role Address
PEREZ, ORLANDO Secretary 6520 W 24 CT, HIALEAH, FL 33016

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-12 ALONSO, RAUL No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-12 17670 NW 78 AVE,, SUITE 202, HIALEAH, FL 33015 No data
CHANGE OF PRINCIPAL ADDRESS 2007-03-07 6520 W. 24TH COURT, HIALEAH, FL 33016 No data
CHANGE OF MAILING ADDRESS 2007-03-07 6520 W. 24TH COURT, HIALEAH, FL 33016 No data

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-03-23
Reg. Agent Change 2016-08-04
ANNUAL REPORT 2016-03-01

Date of last update: 04 Feb 2025

Sources: Florida Department of State