Entity Name: | TESORO AT FOREST LAKES HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 14 May 1996 (29 years ago) |
Document Number: | N96000002559 |
FEI/EIN Number | 650672023 |
Address: | c/o Allied Property Group, INC., 12350 SW 132 CT, Miami, FL, 33186, US |
Mail Address: | c/o Allied Property Group, INC., 12350 SW 132 CT, Miami, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
FRANK PEREZ-SIAM, P.A. | Agent |
Name | Role | Address |
---|---|---|
MALDONADO MIGUEL | President | 12350 SW 132 CT, Miami, FL, 33186 |
Name | Role | Address |
---|---|---|
McKool Melody R | Vice President | 12350 SW 132 CT, Miami, FL, 33186 |
Name | Role | Address |
---|---|---|
Garcia Nestor | Secretary | 12350 SW 132 Ct Suite 114, Miami, FL, 33186 |
Name | Role | Address |
---|---|---|
Cardona Andres | Director | 12350 SW 132 Ct, Miami, FL, 33185 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-02-14 | c/o Allied Property Group, INC., 12350 SW 132 CT, Suite 114, Miami, FL 33186 | No data |
CHANGE OF MAILING ADDRESS | 2018-02-14 | c/o Allied Property Group, INC., 12350 SW 132 CT, Suite 114, Miami, FL 33186 | No data |
REGISTERED AGENT NAME CHANGED | 2016-04-04 | FRANK PEREZ-SIAM, P.A. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-04 | 7001 SW 87 CT., MIAMI, FL 33173 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-04-05 |
AMENDED ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2016-03-23 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State