Entity Name: | LWG CONDOMINIUM 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: | 30 May 1995 (30 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 26 Nov 2008 (16 years ago) |
Document Number: | N95000002564 |
FEI/EIN Number |
650589672
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | c/o FirstService Residential, 5200 Blue Lagoon Dr, Miami, FL, 33126-2089, US |
Address: | 1250 LINCOLN RD., MIAMI BCH, FL, 33139 |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OBERHAUSEN JOSH | Secretary | c/o FirstService Residential, Miami, FL, 331262089 |
KERN TIMOTHY | Treasurer | c/o FirstService Residential, Miami, FL, 331262089 |
ROMERO EMILIO F | Vice President | c/o FirstService Residential, Miami, FL, 331262089 |
FERGUSON ADAM T | Director | c/o FirstService Residential, Miami, FL, 331262089 |
LOPES PRISCILA | President | c/o FirstService Residential, Miami, FL, 331262089 |
PAIGE LAW GROUP P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-03-06 | 1250 LINCOLN RD., MIAMI BCH, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-08 | PAIGE LAW GROUP P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-08 | 9500 SOUTH DADELAND BLVD. SUITE #550, MIAMI, FL 33156 | - |
CANCEL ADM DISS/REV | 2008-11-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-05-01 | 1250 LINCOLN RD., MIAMI BCH, FL 33139 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-07-12 |
ANNUAL REPORT | 2022-05-07 |
ANNUAL REPORT | 2021-05-08 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State