Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

MIAMI LAKES LAKE MARTHA HOMEOWNERS ASSOCIATION NO.2, INC.

Filing Information
721054 59-2708924 05/28/1971 FL ACTIVE CORPORATE MERGER 11/01/1996 NONE
Principal Address
LAKE MARTHA HOMEOWNERS ASSOC
PO BOX 4355
MIAMI LAKES, FL 33014

Changed: 02/16/2022
Mailing Address
HIALEAH LAKES STATION
PO BOX 4355
MIAMI LAKES, FL 33014

Changed: 04/05/2006
Registered Agent Name & Address BROUGH, CHADROW & LEVINE, P.A.
2149 NORTH COMMERCE PARKWAY
WESTON, FL 33326

Name Changed: 03/23/2006

Address Changed: 02/24/2018
Officer/Director Detail Name & Address

Title P

BORMAN, LARRY
7214 JACARANDA LANE
MIAMI LAKES, FL 33014

Title VP

NEWLAND, JEAN
7286 JACARANDA LN
MIAMI LAKES, FL 33014

Title S

DIAZ, MARLENE
7272 JACARANDA LANE
MIAMI LAKES, FL 33014

Title T

BARON, JOHN
6870 MIAMI LAKES DR
MIAMI LAKES, FL 33014

Title D

OWEN, JOAN
7266 JACARANDA LN
MIAMI LAKES, FL 33014

Annual Reports
Report YearFiled Date
2022 02/16/2022
2023 01/18/2023
2024 02/22/2024

Document Images
02/22/2024 -- ANNUAL REPORT View image in PDF format
01/18/2023 -- ANNUAL REPORT View image in PDF format
02/16/2022 -- ANNUAL REPORT View image in PDF format
01/21/2021 -- ANNUAL REPORT View image in PDF format
03/24/2020 -- ANNUAL REPORT View image in PDF format
02/25/2019 -- ANNUAL REPORT View image in PDF format
02/24/2018 -- ANNUAL REPORT View image in PDF format
03/25/2017 -- ANNUAL REPORT View image in PDF format
02/22/2016 -- ANNUAL REPORT View image in PDF format
02/23/2015 -- ANNUAL REPORT View image in PDF format
02/24/2014 -- ANNUAL REPORT View image in PDF format
02/25/2013 -- ANNUAL REPORT View image in PDF format
03/25/2012 -- ANNUAL REPORT View image in PDF format
01/21/2011 -- ANNUAL REPORT View image in PDF format
02/23/2010 -- ANNUAL REPORT View image in PDF format
03/18/2009 -- ANNUAL REPORT View image in PDF format
03/10/2008 -- ANNUAL REPORT View image in PDF format
01/29/2007 -- ANNUAL REPORT View image in PDF format
04/05/2006 -- ANNUAL REPORT View image in PDF format
03/23/2006 -- Reg. Agent Change View image in PDF format
03/23/2005 -- ANNUAL REPORT View image in PDF format
02/02/2004 -- ANNUAL REPORT View image in PDF format
01/31/2003 -- ANNUAL REPORT View image in PDF format
02/17/2002 -- ANNUAL REPORT View image in PDF format
02/02/2001 -- ANNUAL REPORT View image in PDF format
02/05/2000 -- ANNUAL REPORT View image in PDF format
02/27/1999 -- ANNUAL REPORT View image in PDF format
09/03/1998 -- ANNUAL REPORT View image in PDF format
03/17/1997 -- ANNUAL REPORT View image in PDF format
02/14/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format