Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

MIAMI LAKES-LAKE CAROL HOMEOWNERS' ASSOCIATION, INC.

Filing Information
N32407 65-0159373 05/19/1989 FL ACTIVE
Principal Address
C/O THE CAPIN GROUP
7787 NW 146TH STREET
MIAMI LAKES, FL 33016

Changed: 04/28/2017
Mailing Address
C/O THE CAPIN GROUP
7787 NW 146TH STREET
MIAMI LAKES, FL 33016

Changed: 04/28/2017
Registered Agent Name & Address THE CAPIN GROUP
7787 NW 146TH STREET
MIAMI LAKES, FL 33016

Name Changed: 04/15/2022

Address Changed: 04/18/2018
Officer/Director Detail Name & Address

Title President

AMARO, RENARD
C/O THE CAPIN GROUP
7787 NW 146TH STREET
MIAMI LAKES, FL 33016

Title VP

ROWELL, DONALD
C/O THE CAPIN GROUP
7787 NW 146 STREET
MIAMI LAKES, FL 33016

Title Treasurer

COSTA, REINALDO
C/O THE CAPIN GROUP
7787 NW 146TH STREET
MIAMI LAKES, FL 33016

Title D

FARRES, NANCY
C/O THE CAPIN GROUP
7787 NW 146TH STREET
MIAMI LAKES, FL 33016

Title Secretary

PABON, ANDREA
C/O THE CAPIN GROUP
7787 NW 146TH STREET
MIAMI LAKES, FL 33016

Title Director

KORENSTEIN, HAROLD
C/O THE CAPIN GROUP
7787 NW 146TH STREET
MIAMI LAKES, FL 33016

Title Director

MONTELONGO, MEYLING
C/O THE CAPIN GROUP
7787 NW 146TH STREET
MIAMI LAKES, FL 33016

Annual Reports
Report YearFiled Date
2022 04/15/2022
2023 03/27/2023
2024 04/30/2024

Document Images
04/30/2024 -- ANNUAL REPORT View image in PDF format
03/27/2023 -- ANNUAL REPORT View image in PDF format
04/15/2022 -- ANNUAL REPORT View image in PDF format
04/28/2021 -- ANNUAL REPORT View image in PDF format
05/20/2020 -- ANNUAL REPORT View image in PDF format
03/27/2019 -- ANNUAL REPORT View image in PDF format
04/18/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/04/2018 -- ANNUAL REPORT View image in PDF format
04/28/2017 -- ANNUAL REPORT View image in PDF format
01/25/2016 -- ANNUAL REPORT View image in PDF format
04/30/2015 -- ANNUAL REPORT View image in PDF format
03/18/2014 -- ANNUAL REPORT View image in PDF format
04/16/2013 -- ANNUAL REPORT View image in PDF format
05/08/2012 -- ANNUAL REPORT View image in PDF format
03/24/2011 -- ANNUAL REPORT View image in PDF format
04/12/2010 -- ADDRESS CHANGE View image in PDF format
03/23/2010 -- ANNUAL REPORT View image in PDF format
03/03/2009 -- ANNUAL REPORT View image in PDF format
04/03/2008 -- ANNUAL REPORT View image in PDF format
01/26/2007 -- ANNUAL REPORT View image in PDF format
01/18/2006 -- ANNUAL REPORT View image in PDF format
04/06/2005 -- ANNUAL REPORT View image in PDF format
05/03/2004 -- ANNUAL REPORT View image in PDF format
04/16/2003 -- ANNUAL REPORT View image in PDF format
04/07/2003 -- Reg. Agent Change View image in PDF format
02/13/2002 -- ANNUAL REPORT View image in PDF format
03/09/2001 -- ANNUAL REPORT View image in PDF format
02/24/2000 -- ANNUAL REPORT View image in PDF format
03/06/1999 -- ANNUAL REPORT View image in PDF format
02/05/1998 -- ANNUAL REPORT View image in PDF format
05/20/1997 -- ANNUAL REPORT View image in PDF format
03/04/1996 -- ANNUAL REPORT View image in PDF format
03/03/1995 -- ANNUAL REPORT View image in PDF format