Search icon

LAS CASITAS, INC.

Company Details

Entity Name: LAS CASITAS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 16 May 1969 (56 years ago)
Document Number: 346423
FEI/EIN Number 59-1307936
Address: 1-10 LITTLE CLUB RD., GULF STREAM, FL 33483
Mail Address: P.O. BOX 213, BOYNTON BEACH, FL 33425-0213
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
GILL, CHRISTOPHER P Agent 12632 Colony Preserve Drive, BOYNTON BEACH, FL 33436

President

Name Role Address
Kraft, Suzanne President 10 LITTLE CLUB RD., GULFSTREAM, FL 33483

Secretary

Name Role Address
AYOTTE, IRENE Secretary 7 LITTLE CLUB RD., GULFSTREAM, FL 33483

Vice President

Name Role Address
ROBY, KATHY Vice President 2 LITTLE CLUB RD, GULF STREAM, FL 33483

Treasurer

Name Role Address
Kraft, Suzanne Treasurer 10 Little Club Rd., Gulf Stream, FL 33483

Board Member at Larg

Name Role Address
Stewardson, Dana Board Member at Larg 3 Little Club Rd., Gulf Stream, FL 33483

Board Member at Large

Name Role Address
Harris, Penelope Board Member at Large 8 LITTLE CLUB RD., Gulf Stream, FL 33483

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-04-13 12632 Colony Preserve Drive, BOYNTON BEACH, FL 33436 No data
CHANGE OF MAILING ADDRESS 2013-04-30 1-10 LITTLE CLUB RD., GULF STREAM, FL 33483 No data
REGISTERED AGENT NAME CHANGED 2012-05-07 GILL, CHRISTOPHER P No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-10 1-10 LITTLE CLUB RD., GULF STREAM, FL 33483 No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-05-03
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-04-13

Date of last update: 06 Feb 2025

Sources: Florida Department of State