Search icon

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

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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