Search icon

THE LANDINGS AT FOREST LAKES HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE LANDINGS AT FOREST LAKES 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: 28 Feb 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jul 2003 (22 years ago)
Document Number: N96000001150
FEI/EIN Number 650849905

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

Mail Address: 18001 Old Cutler Road, Palmetto Bay, FL, 33157, US
Address: 18001 Old Cutler Road, 18001 Old Cutler Road, Palmetto Bay, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUENTES RICHARD President 18001 Old Cutler Road, Palmetto Bay, FL, 33157
MILLER BRIAN D Treasurer 18001 Old Cutler Road, Palmetto Bay, FL, 33157
BARRIOS GUSTAVO H Vice President 18001 Old Cutler Road, Palmetto Bay, FL, 33157
Rodriguez Wilfredo Secretary 18001 Old Cutler Road, Palmetto Bay, FL, 33157
Law Office of Frank Perez-Siam, P.A Agent 7001 SW 87 Ct., Miami, FL, 33173

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 18001 Old Cutler Road, 18001 Old Cutler Road, 476, Palmetto Bay, FL 33157 -
REGISTERED AGENT NAME CHANGED 2022-04-22 Law Office of Frank Perez-Siam, P.A -
REGISTERED AGENT ADDRESS CHANGED 2022-04-22 7001 SW 87 Ct., Miami, FL 33173 -
CHANGE OF MAILING ADDRESS 2020-05-12 18001 Old Cutler Road, 18001 Old Cutler Road, 476, Palmetto Bay, FL 33157 -
REINSTATEMENT 2003-07-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001041539 TERMINATED 1000000190815 DADE 2010-10-13 2030-11-10 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State