Entity Name: | REFLECTIONS 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 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Oct 1995 (30 years ago) |
Document Number: | N22681 |
FEI/EIN Number |
650296675
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 |
Name | Role | Address |
---|---|---|
ALVAREZ NANCY MRS | Secretary | L & C Royal Management, MIAMI, FL, 33182 |
BALLAST VICTOR | Director | 12301 NW 7th lane, Miami, FL, 33182 |
Perez-Siam Frank Mr | Agent | 7001 SW 87 Court, MIAMI, FL, 33173 |
GOMEZ Cesar MR. | President | L & C Royal Management, MIAMI, FL, 33182 |
LANDERO ROBERTO | Treasurer | 12301 NW 7th lane, Miami, FL, 33182 |
PAZ SERGIO MRS | Vice President | 12301 NW 7th lane, Miami, FL, 33182 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-04-29 | L & C Royal Management, 12301 NW 7th Lane, MIAMI, FL 33182 | - |
CHANGE OF MAILING ADDRESS | 2015-04-29 | L & C Royal Management, 12301 NW 7th Lane, MIAMI, FL 33182 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-24 | 7001 SW 87 Court, MIAMI, FL 33173 | - |
REGISTERED AGENT NAME CHANGED | 2015-02-24 | Perez-Siam, Frank, Mr | - |
REINSTATEMENT | 1995-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
REINSTATEMENT | 1994-01-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
REINSTATEMENT | 1991-12-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-12 |
ANNUAL REPORT | 2024-01-29 |
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 | 2018-01-24 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-02-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State