Entity Name: | ALAMEDA 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: | 18 Dec 1987 (37 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 21 Apr 2005 (20 years ago) |
Document Number: | N23976 |
FEI/EIN Number |
650055825
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5901 NW 151ST ST, Miami Lakes, FL, 33014, US |
Mail Address: | C/O TOP SERVICE PROPERTY MANAGEMENT, LLC, 5901 NW 151ST ST, Miami Lakes, FL, 33014, US |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Santos Roberto | President | 5901 NW 151ST ST, Miami Lakes, FL, 33014 |
Maldonado-Cruz Coralia | Treasurer | 5901 NW 151ST ST, Miami Lakes, FL, 33014 |
Rodriguez Manuel | Secretary | 5901 NW 151ST ST, Miami Lakes, FL, 33014 |
TOP SERVICE PROPERTY MANAGEMENT, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-21 | 5901 NW 151ST ST, SUITE 100, Miami Lakes, FL 33014 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-21 | 5901 NW 151ST ST, SUITE 100, Miami Lakes, FL 33014 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-21 | TOP SERVICE PROPERTY MANAGEMENT, LLC | - |
CHANGE OF MAILING ADDRESS | 2023-03-21 | 5901 NW 151ST ST, SUITE 100, Miami Lakes, FL 33014 | - |
CANCEL ADM DISS/REV | 2005-04-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 1994-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
AMENDMENT | 1988-05-20 | - | - |
AMENDMENT | 1988-03-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-03 |
AMENDED ANNUAL REPORT | 2017-09-29 |
ANNUAL REPORT | 2017-03-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State