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 |
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 |
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 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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