Search icon

CARMEL LAKES CONDOMINIUM NO. 10 ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CARMEL LAKES CONDOMINIUM NO. 10 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: 15 Feb 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jun 1999 (26 years ago)
Document Number: N24860
FEI/EIN Number 650052655

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

Mail Address: c/o ASSOCIATION SERVICES OF FLORIDA, 10112 USA TODAY WAY, Miramar, FL, 33025, US
Address: ASSOCIATION SERVICES OF FLORIDA, 10112 USA TODAY WAY, Miramar, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nahoum VALERIE President c/o ASSOCIATION SERVICES OF FLORIDA, Miramar, FL, 33025
Saint Fleur Marly Treasurer c/o ASSOCIATION SERVICES OF FLORIDA, Miramar, FL, 33025
Colmenares Antonio Director c/o ASSOCIATION SERVICES OF FLORIDA, Miramar, FL, 33025
Richardson Skip Agent c/o ASSOCIATION SERVICES OF FLORIDA, Miramar, FL, 33025

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-22 c/o Reliable Property Management, 17680 NW 78 AVE, #103, Hialeah, FL 33015 -
CHANGE OF MAILING ADDRESS 2025-01-22 c/o Reliable Property Management, 17680 NW 78 AVE, #103, Hialeah, FL 33015 -
REGISTERED AGENT NAME CHANGED 2025-01-22 Reliable Property Management -
REGISTERED AGENT ADDRESS CHANGED 2025-01-22 17680 NW 78 AVE, #103, Hialeah, FL 33015 -
REINSTATEMENT 1999-06-02 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 1999-02-02 - -
AMENDMENT 1988-11-03 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-11-15
ANNUAL REPORT 2023-05-07
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-07-02
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State