Entity Name: | LAGO MAR WEST 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: | 25 Jan 1995 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Oct 2017 (7 years ago) |
Document Number: | N95000000375 |
FEI/EIN Number |
650760136
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7601 sw 162 Place, MIAMI, FL, 33193, US |
Mail Address: | PO BOX 960464, MIAMI, FL, 33296-0464, US |
ZIP code: | 33193 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cespedes Yamilee M | President | 7601 SW 162 Place, MIAMI, FL, 33193 |
Durant Minnettia | Secretary | 16311 SW 76th St, MIAMI, FL, 33193 |
Rodriguez Fabio | Vice President | 16270 SW 77 Terr, MIAMI, FL, 33193 |
Gomez Rosanna | Treasurer | 16293 SW 76th St, MIAMI, FL, 33193 |
Hernandez Alina | Director | 7701 SW 162nd Place, Miami, FL, 33193 |
Cespedes Yamilee | Agent | 7601 SW 162 Place, MIAMI, FL, 33193 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2018-03-07 | 7601 sw 162 Place, MIAMI, FL 33193 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-07 | Cespedes, Yamilee | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-10-13 | 7601 SW 162 Place, MIAMI, FL 33193 | - |
REINSTATEMENT | 2017-10-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-10-13 | 7601 sw 162 Place, MIAMI, FL 33193 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-11-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-09-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-03-07 |
REINSTATEMENT | 2017-10-13 |
REINSTATEMENT | 2016-11-23 |
REINSTATEMENT | 2015-09-21 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State