Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
PALM LAKE MOBILEHOMEOWNERS ASSOCIATION, INC.
Filing Information
N09000002878
N/A
03/20/2009
FL
INACTIVE
ADMIN DISSOLUTION FOR ANNUAL REPORT
09/22/2023
NONE
Principal Address
Changed: 05/01/2019
7600 NW 27TH AVE
LOT 160
MIAMI, FL 33147
LOT 160
MIAMI, FL 33147
Changed: 05/01/2019
Mailing Address
Changed: 05/01/2019
7600 NW 27TH AVE
LOT 160
MIAMI, FL 33147
LOT 160
MIAMI, FL 33147
Changed: 05/01/2019
Registered Agent Name & Address
Schram, Rebecca
Name Changed: 04/30/2018
Address Changed: 04/28/2017
Legal Services of Greater Miami, Inc.
4343 W. Flagler Street
Suite 100
MIAMI, FL 33134
4343 W. Flagler Street
Suite 100
MIAMI, FL 33134
Name Changed: 04/30/2018
Address Changed: 04/28/2017
Officer/Director Detail
Name & Address
Title President
Giron, Dinio Alberto
Title VP
Oxlaj, Saul
Title Secretary
Ramos, Adelen
Title Treasurer
Jimenez, Milka Leticia
Title Registered Agent
Schram, Rebecca
Title Director-at-Large
Irizari, Maria
Title Director-at-Large #2
Guevara, Evangelina
Title President
Giron, Dinio Alberto
7600 NW 27TH AVE, LOT 46
MIAMI, FL 33147
MIAMI, FL 33147
Title VP
Oxlaj, Saul
7600 NW 27TH AVE LOT 65
MIAMI, FL 33147
MIAMI, FL 33147
Title Secretary
Ramos, Adelen
7600 NW 27TH AVE LOT 168
MIAMI, FL 33147
MIAMI, FL 33147
Title Treasurer
Jimenez, Milka Leticia
7600 NW 27 Ave., Lot 73
Miami, FL 33147
Miami, FL 33147
Title Registered Agent
Schram, Rebecca
4343 W. Flagler Street
Suite 100
Miami, FL 33134
Suite 100
Miami, FL 33134
Title Director-at-Large
Irizari, Maria
7600 NW 27TH AVE
Lot 50
Miami, FL 33147
Lot 50
Miami, FL 33147
Title Director-at-Large #2
Guevara, Evangelina
7600 NW 27TH AVE
Lot 91
Miami, FL 33147
Lot 91
Miami, FL 33147
Annual Reports
Report Year | Filed Date |
2020 | 05/01/2020 |
2021 | 04/30/2021 |
2022 | 09/15/2022 |
Document Images