Search icon

CARIBE LAKES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CARIBE 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: 02 Apr 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Jul 2021 (4 years ago)
Document Number: N96000001775
FEI/EIN Number 650737753

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

Address: 15381 SW 36 ST, MIAMI, FL, 33185, US
Mail Address: 15381 SW 36 ST, MIAMI, FL, 33185, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERO JOSE Director 15381 SW 36th Street, MIAMI, FL, 33185
RIVERO JOSE Vice President 15381 SW 36th Street, MIAMI, FL, 33185
Aloy Barbara Director 15381 SW 36th Street, MIAMI, FL, 33185
Candelaria Jose A Treasurer 15381 SW 36th Street, MIAMI, FL, 33185
Candelaria Jose A Director 15381 SW 36th Street, MIAMI, FL, 33185
RODRIGUEZ CARLOS A President 15381 SW 36 ST, MIAMI, FL, 33185
RODRIGUEZ CARLOS A Director 15381 SW 36 ST, MIAMI, FL, 33185
Mancebo Guillermo MEsq. Agent 4909 South West 74th Court, Miami, FL, 33155
Aloy Barbara Secretary 15381 SW 36th Street, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
AMENDMENT 2021-07-07 - -
REGISTERED AGENT NAME CHANGED 2015-01-05 Mancebo, Guillermo M, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2015-01-05 4909 South West 74th Court, 1st Floor, Miami, FL 33155 -
CANCEL ADM DISS/REV 2008-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2002-10-24 15381 SW 36 ST, MIAMI, FL 33185 -
CHANGE OF PRINCIPAL ADDRESS 2002-10-24 15381 SW 36 ST, MIAMI, FL 33185 -
AMENDMENT 1996-12-20 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-04-29
Amendment 2021-07-07
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State