Search icon

EL PRADO BY THE LAKE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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