Search icon

PRECIOUS HOMES AT TWIN LAKES PROPERTY OWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PRECIOUS HOMES AT TWIN LAKES PROPERTY OWNER'S 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: 27 Jul 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Aug 2005 (20 years ago)
Document Number: N99000004468
FEI/EIN Number 205817423

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

Address: C/O ABOVE AND BEYOND COMMUNITY ASSOCIATION, 10300 SW 72 Street, MIAMI, FL, 33173, US
Mail Address: C/O ABOVE ANDBEYOND COMMUNITY ASSOCIATION, 10300 SW 72 STREET, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAW OFFICE OF CARLA JONES, P.A. Agent -
THOMAS KEITH Secretary C/O Above and Beyond Community Association, MIAMI, FL, 33173
BRICENO CARLOS Treasurer C/O Above and Beyond Community Association, MIAMI, FL, 33173
MARTINEZ JUAN C President C/O Above and Beyond Community Association, MIAMI, FL, 33173

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000123099 TWIN LAKES PROPERTY OWNER'S ASSOCIATION EXPIRED 2009-06-17 2014-12-31 - 11981 SW 144 CT, 201, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 C/O ABOVE AND BEYOND COMMUNITY ASSOCIATION MANAGEMENT, LLC, 10300 SW 72 Street, SUITE 272-4, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2024-04-29 C/O ABOVE AND BEYOND COMMUNITY ASSOCIATION MANAGEMENT, LLC, 10300 SW 72 Street, SUITE 272-4, MIAMI, FL 33173 -
REGISTERED AGENT ADDRESS CHANGED 2022-09-12 1125 N.E. 125 STREET, SUITE 103, NORTH MIAMI, FL 33161 -
REGISTERED AGENT NAME CHANGED 2018-03-16 LAW OFFICE OF CARLA JONES, P.A. -
REINSTATEMENT 2005-08-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-04-09
Reg. Agent Change 2018-03-16
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State