Entity Name: | EL PRADO BY THE LAKE 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: | 14 Apr 1987 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 May 2001 (24 years ago) |
Document Number: | N20134 |
FEI/EIN Number |
650105668
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6520 W 24 CT, HIALEAH, FL, 33016, US |
Mail Address: | 6520 W 24 CT, HIALEAH, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZAPATA CAMILO | Director | 6520 W 24 CT, HIALEAH, FL, 33016 |
VASS NORMA | Treasurer | 6520 W 24 CT, HIALEAH, FL, 33016 |
RIOS WITHERMAN | President | 6520 W 24 CT, HIALEAH, FL, 33016 |
ROCHA FRANCISCO | Secretary | 6520 W 24 CT, HIALEAH, FL, 33016 |
RIOS WITHERMAN | Agent | 17670 NW 78 AVE,, HIALEAH, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-09-25 | RIOS, WITHERMAN | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-12 | 17670 NW 78 AVE,, 202, HIALEAH, FL 33015 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-07-18 | 6520 W 24 CT, HIALEAH, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2012-01-11 | 6520 W 24 CT, HIALEAH, FL 33016 | - |
REINSTATEMENT | 2001-05-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001714725 | LAPSED | 11-05501 CA 04 | 11TH JUD MIAMI-DADE COUNTY FL | 2013-09-27 | 2018-12-11 | $7,010.50 | DIAZ REUS & TARG, LLP, 100 SE 2ND STREET, 3400 MIAMI TOWER, MIAMI, FL 33131 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-25 |
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-03-17 |
Reg. Agent Change | 2016-08-04 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State