Search icon

PACIFICA AT IMPERIAL LAKE HOMEOWNERS ASSOCIATION INC. - Florida Company Profile

Company Details

Entity Name: PACIFICA AT IMPERIAL 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: 25 Sep 1987 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Aug 2006 (19 years ago)
Document Number: N22680
FEI/EIN Number 592672379

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

Address: L&C ROYAL MANAGEMENT, 12301 NW 7TH LANE, MIAMI, FL, 33182, US
Mail Address: L&C ROYAL MANAGEMENT, 12301 NW 7TH LANE, MIAMI, FL, 33182, US
ZIP code: 33182
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTOS MARIA E Treasurer 12301 NW 7 LANE, MIAMI, FL, 33182
Rivera Diego President 12301 NW 7 LANE, MIAMI, FL, 33182
Ramirez Jorge Vice President 12301 NW 7 Lane, Miami, FL, 33175
Concepcion Esthefanny Secretary 12301 NW 7 Lane, Miami, FL, 33182
Baena Georgina Director 12301 NW 7 Lane, Miami, FL, 33182
LOPEZ JOSE L Agent L & C ROYAL MANAGEMENT CORPORATION, MIAMI, FL, 33182

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-01-30 L&C ROYAL MANAGEMENT, 12301 NW 7TH LANE, MIAMI, FL 33182 -
CHANGE OF MAILING ADDRESS 2009-01-30 L&C ROYAL MANAGEMENT, 12301 NW 7TH LANE, MIAMI, FL 33182 -
AMENDMENT 2006-08-04 - -
REGISTERED AGENT ADDRESS CHANGED 2006-08-04 L & C ROYAL MANAGEMENT CORPORATION, 12301 NW 7 LANE, MIAMI, FL 33182 -
REGISTERED AGENT NAME CHANGED 2006-08-04 LOPEZ, JOSE L -
AMENDMENT 2002-09-03 - -
REINSTATEMENT 1996-09-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-26
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State