Search icon

ISOLA HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ISOLA HOMEOWNERS 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: 20 Sep 2018 (7 years ago)
Document Number: N18000010090
FEI/EIN Number 83-3150852

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

Address: 11350 SW 250 Ter, Princeton, FL, 33032, US
Mail Address: 8200 NW 41ST, Suite 200, Doral, FL, 33166, US
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300SZZ8JYN35QB182 N18000010090 US-FL GENERAL ACTIVE -

Addresses

Legal C/O Triay, Carlos, 2301 NW 87th Ave, 501, Doral, US-FL, US, 33172
Headquarters c/o Affinity Management Services, 8200 NW 41st Street, Suite 200, Doral, US-FL, US, 33166

Registration details

Registration Date 2021-02-23
Last Update 2023-08-04
Status LAPSED
Next Renewal 2022-02-23
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As N18000010090

Key Officers & Management

Name Role Address
NGUYEN CORISSA President 8200 NW 41St, Doral, FL, 33166
ENCINAS MONICA Vice President 8200 NW 41ST, Doral, FL, 33166
Triay Carlos Agent 2301 NW 87th Ave, Doral, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-27 11350 SW 250 Ter, Princeton, FL 33032 -
CHANGE OF MAILING ADDRESS 2023-03-27 11350 SW 250 Ter, Princeton, FL 33032 -
REGISTERED AGENT NAME CHANGED 2021-01-21 Triay, Carlos -
REGISTERED AGENT ADDRESS CHANGED 2021-01-21 2301 NW 87th Ave, 501, Doral, FL 33172 -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-02-03
AMENDED ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-03-23
AMENDED ANNUAL REPORT 2019-09-25
AMENDED ANNUAL REPORT 2019-06-19
ANNUAL REPORT 2019-03-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State