Search icon

LAKES ON THE GREEN HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAKES ON THE GREEN 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 Jan 1990 (35 years ago)
Document Number: N36151
FEI/EIN Number 650188697

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

Address: c/o The Capin Group, 7787 NW 146th Street, Miami Lakes, FL, 33016, US
Mail Address: c/o The Capin Group, 7787 NW 146th Street, Miami Lakes, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALINDO JAIME President c/o The Capin Group, Miami Lakes, FL, 33016
GALINDO JAIME Director c/o The Capin Group, Miami Lakes, FL, 33016
FLUHART CYNTHIA Secretary c/o The Capin Group, Miami Lakes, FL, 33016
FLUHART CYNTHIA Treasurer c/o The Capin Group, Miami Lakes, FL, 33016
FLUHART CYNTHIA Director c/o The Capin Group, Miami Lakes, FL, 33016
Rodriguez Richard Director c/o The Capin Group, Miami Lakes, FL, 33016
Arroyo Ramon Director c/o The Capin Group, Miami Lakes, FL, 33016
GARCIA JUAN Director c/o The Capin Group, Miami Lakes, FL, 33016
CALDAS SANTIAGO Director c/o The Capin Group, Miami Lakes, FL, 33016
ASSOCIATION LAW GROUP Agent 511 SE 5TH AVENUE, FT. LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-27 511 SE 5TH AVENUE, UNIT R010, FT. LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2018-06-07 c/o The Capin Group, 7787 NW 146th Street, Miami Lakes, FL 33016 -
CHANGE OF MAILING ADDRESS 2018-06-07 c/o The Capin Group, 7787 NW 146th Street, Miami Lakes, FL 33016 -
REGISTERED AGENT NAME CHANGED 2010-04-05 ASSOCIATION LAW GROUP -

Court Cases

Title Case Number Docket Date Status
LAKES ON THE GREEN HOMEOWNERS' ASSOCIATION, INC., VS HOMERO RIVERO and IVELISSE RIVERO, 3D2019-0850 2019-05-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-17019

Parties

Name LAKES ON THE GREEN HOMEOWNERS' ASSOCIATION, INC.
Role Appellant
Status Active
Representations Jennifer L. James
Name Ivelisse Rivero
Role Appellee
Status Active
Name Homero Rivero
Role Appellee
Status Active
Representations Alian M. Perez
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-11
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-06-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-06-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-06-18
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant’s notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2019-06-18
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-06-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANT'S NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of Lakes on the Green Homeowners' Association, Inc.
Docket Date 2019-05-03
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2019-05-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-05-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of Lakes on the Green Homeowners' Association, Inc.
Docket Date 2019-05-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-03-27
AMENDED ANNUAL REPORT 2018-06-07
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-03-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State