Search icon

SKYLAKE HOMEOWNER'S, INC. - Florida Company Profile

Company Details

Entity Name: SKYLAKE HOMEOWNER'S, 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: 18 May 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Jan 2024 (a year ago)
Document Number: N99000003076
FEI/EIN Number 650928840

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

Address: 2040 Northeast 194 Drive, NORTH MIAMI BEACH, FL, 33179, US
Mail Address: 2040 NORTHEAST 194 DRIVE, NORTH MIAMI BEACH, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Frankel Adam Director 2040 Northeast 194 Drive, NORTH MIAMI BEACH, FL, 33179
Paul Lapco Secretary 19420 NE 20th Ct, NORTH MIAMI BEACH, FL, 33179
Isack Merenfeld Asst 2030 NE 196th Terr, North MIami Beach, FL, 33179
Frankel Adam Agent 2040 Northeast 194 Drive, MIAMI, FL, 33179
Frankel Adam President 2040 Northeast 194 Drive, NORTH MIAMI BEACH, FL, 33179

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-16 2040 Northeast 194 Drive, MIAMI, FL 33179 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-16 2040 Northeast 194 Drive, NORTH MIAMI BEACH, FL 33179 -
REGISTERED AGENT NAME CHANGED 2017-03-16 Frankel, Adam -
CHANGE OF MAILING ADDRESS 2016-08-15 2040 Northeast 194 Drive, NORTH MIAMI BEACH, FL 33179 -
REINSTATEMENT 2011-01-26 - -
PENDING REINSTATEMENT 2011-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
REINSTATEMENT 2024-01-15
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-03-16
Reg. Agent Change 2016-08-19
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State