Search icon

LAGO MAR NORTH HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAGO MAR NORTH 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: 10 Jul 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Jun 2005 (20 years ago)
Document Number: N49849
FEI/EIN Number 650492069

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

Mail Address: 12350 SW 132 CT #114, MIAMI, FL, 33186, US
Address: C/O Allied Property Group, 12350 SW 132 CT #114, Miami, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA ANGEL Director 12350 SW 132 CT #114, MIAMI, FL, 33186
BARRIOS BELKIS Vice President 12350 SW 132 CT #114, MIAMI, FL, 33186
BARRIOS BELKIS Director 12350 SW 132 CT #114, MIAMI, FL, 33186
HERNANDEZ STEPHANIE Secretary 12350 SW 132 CT #114, MIAMI, FL, 33186
HERNANDEZ STEPHANIE Director 12350 SW 132 CT #114, MIAMI, FL, 33186
GARY BARBARA Treasurer 12350 SW 132 CT #114, MIAMI, FL, 33186
GARCIA ANGEL A Agent 16131 SW 79 TERRACE, MIAMI, FL, 33193
GARCIA ANGEL President 12350 SW 132 CT #114, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-11 GARCIA, ANGEL A -
REGISTERED AGENT ADDRESS CHANGED 2020-06-11 16131 SW 79 TERRACE, MIAMI, FL 33193 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-05 C/O Allied Property Group, 12350 SW 132 CT #114, Miami, FL 33186 -
CHANGE OF MAILING ADDRESS 2019-12-20 C/O Allied Property Group, 12350 SW 132 CT #114, Miami, FL 33186 -
REINSTATEMENT 2005-06-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-18
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-05-22
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-07-29
Reg. Agent Change 2020-06-11
ANNUAL REPORT 2020-03-05
AMENDED ANNUAL REPORT 2019-12-20
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State