Search icon

THE ANCHORAGE AT MIAMI LAKES HOMEOWNERS' ASSOCIATION, INC.

Company Details

Entity Name: THE ANCHORAGE AT MIAMI LAKES HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 12 Feb 1997 (28 years ago)
Document Number: N97000000846
FEI/EIN Number 65-0809574
Address: 14493 Balgowan Road, MIAMI LAKES, FL 33016
Mail Address: C/O LAVIN PROPERTY MANAGEMENT, INC., 2300 W 84th Street, SUITE 312, MIAMI LAKES, FL 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PEREZ-SIAM, FRANK Agent 7001 SW 87 CT, MIAMI, FL 33173

Director

Name Role Address
ANTELO, RAMON Director 15280 NW 79 COURT, SUITE 101 MIAMI LAKES, FL 33016
CARVAGALINO, JOSE Director C/O GRS MANAGEMENT, INC., 15280 NW 79 COURT SUITE 101 MIAMI LAKES, FL 33016
MIRANDA, FRANCISCO Director C/O GRS MANAGEMENT, INC., 15280 NW 79 COURT SUITE 101 MIAMI LAKES, FL 33016

President

Name Role Address
ROIG, NORMA President 15280 NW 79 COURT, SUITE 101 MIAMI LAKES, FL 33016

Treasurer

Name Role Address
CAYON, CARLOS Treasurer 15280 NW 79 COURT, SUITE 101 MIAMI LAKES, FL 33016

Vice President

Name Role Address
RAMOS, JACKELINE Vice President C/O GRS MANAGEMENT, INC., 15280 NW 79 COURT SUITE 101 MIAMI LAKES, FL 33016

Secretary

Name Role Address
MARQUEZ, MARIA CRISTINA Secretary C/O GRS MANAGEMENT, INC., 15280 NW 79 COURT SUITE 101 MIAMI LAKES, FL 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-24 14493 Balgowan Road, MIAMI LAKES, FL 33016 No data
CHANGE OF MAILING ADDRESS 2024-07-24 14493 Balgowan Road, MIAMI LAKES, FL 33016 No data
REGISTERED AGENT NAME CHANGED 2024-05-06 PEREZ-SIAM, FRANK No data
REGISTERED AGENT ADDRESS CHANGED 2024-05-06 7001 SW 87 CT, MIAMI, FL 33173 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-24
AMENDED ANNUAL REPORT 2024-05-06
ANNUAL REPORT 2024-03-29
AMENDED ANNUAL REPORT 2023-12-11
AMENDED ANNUAL REPORT 2023-10-26
ANNUAL REPORT 2023-03-15
AMENDED ANNUAL REPORT 2022-10-12
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State