Search icon

CENTURY SERENA LAKES TOWNHOMES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CENTURY SERENA LAKES TOWNHOMES 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: 22 Nov 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 May 2000 (25 years ago)
Document Number: N93000005280
FEI/EIN Number 650472789

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

Address: C/O GABLES PROFESSIONAL MANAGEMENT CO., 300 Aragon Avenue, Coral Gables, FL, 33134, US
Mail Address: C/O GABLES PROFESSIONAL MANAGEMENT CO., 300 Aragon Avenue, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOPPER PAUL Secretary c/o Gables Professional Management, Coral Gables, FL, 33134
Sherman Adam President c/o Gables Professional Management, Coral Gables, FL, 33134
Ruiz Elva Vice President c/o Gables Professional Management, Coral Gables, FL, 33134
Gonzalez David Treasurer c/o Gables Professional Management, Coral Gables, FL, 33134
Lusher Jeffrey Director c/o Gables Professional Management, Coral Gables, FL, 33134
ALBERT E. ACUNA, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 C/O GABLES PROFESSIONAL MANAGEMENT CO., 300 Aragon Avenue, Suite 370, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2024-03-04 C/O GABLES PROFESSIONAL MANAGEMENT CO., 300 Aragon Avenue, Suite 370, Coral Gables, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-11 782 NW 42ND AVE, STE 343, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2016-03-11 ALBERT E. ACUNA, P.A. -
AMENDMENT 2000-05-25 - -
NAME CHANGE AMENDMENT 1999-08-31 CENTURY SERENA LAKES TOWNHOMES HOMEOWNERS ASSOCIATION, INC. -
AMENDMENT 1994-09-09 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-04
AMENDED ANNUAL REPORT 2019-06-18
ANNUAL REPORT 2019-03-21
AMENDED ANNUAL REPORT 2018-11-15
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-30

Date of last update: 01 May 2025

Sources: Florida Department of State