Search icon

KEYS GATE CONDOMINIUM NO. SEVEN ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: KEYS GATE CONDOMINIUM NO. SEVEN 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: 14 Mar 1990 (35 years ago)
Document Number: N37072
FEI/EIN Number 650186850

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

Address: C/O LAKEVIEW MANAGEMENT, INC., 13501 SW 128 STREET, #216, MIAMI, FL, 33186, US
Mail Address: C/O LAKEVIEW MANAGEMENT, INC., 13501 SW 128 STREET #216, MIAMI, FL, 33186-5863, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEYER MARIA President 13501 SW 128 STREET #216, MIAMI, FL, 331865863
MEYER MARIA Director 13501 SW 128 STREET #216, MIAMI, FL, 331865863
HERNANDEZ FELISAN Vice President C/O LAKEVIEW MANAGEMENT, INC., MIAMI, FL, 331865863
HERNANDEZ FELISAN Director C/O LAKEVIEW MANAGEMENT, INC., MIAMI, FL, 331865863
ERSTEIN BARRY Secretary C/O LAKEVIEW MANAGEMENT, INC., MIAMI, FL, 331865863
ERSTEIN BARRY Director C/O LAKEVIEW MANAGEMENT, INC., MIAMI, FL, 331865863
RODRIGUEZ ELVIA Treasurer C/O LAKEVIEW MANAGEMENT, INC., MIAMI, FL, 331865863
RODRIGUEZ ELVIA Director C/O LAKEVIEW MANAGEMENT, INC., MIAMI, FL, 331865863
CONDE JAVIER Director C/O LAKEVIEW MANAGEMENT, INC., MIAMI, FL, 331865863
SKRLD, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2014-01-14 C/O LAKEVIEW MANAGEMENT, INC., 13501 SW 128 STREET, #216, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-07 201 ALHAMBRA CIRCLE #1102, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-22 C/O LAKEVIEW MANAGEMENT, INC., 13501 SW 128 STREET, #216, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2004-02-25 SKRLD, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-01-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State