Entity Name: | LAKE OSBORNE ESTATES CIVIC 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: | 09 Oct 1963 (62 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 08 Mar 1984 (41 years ago) |
Document Number: | 706268 |
FEI/EIN Number |
059619746
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5820 LAKE OSBORNE DRIVE, LAKE WORTH, FL, 33461, US |
Mail Address: | P O BOX 6014, LAKE WORTH, FL, 33466, US |
ZIP code: | 33461 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ADAM DE VILLIERS MARIETTE | Agent | 5820 LAKE OSBORNE DRIVE, LAKE WORTH, FL, 33461 |
MAULE TARA | Boar | 1412 Lake Ontario Drive, Lake Worth, FL, 33461 |
SILVER LAWRENCE B | Boar | 5356 Lake Osborne Drive, Lake Worth, FL, 33461 |
Bingham June | Vice President | 5438 Lake Osborne Drive, Lake Worth, FL, 33461 |
ADAM DE VILLIERS MARIETTE | President | 5820 Lake Osborne Drive, Lake Worth, FL, 33461 |
DePanicis Dante | Boar | 1412 Lake Victoria Drive, Lake Worth, FL, 33461 |
SILVER JANIS | Treasurer | 5356 Lake Osborne Drive, Lake Worth, FL, 33461 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-28 | 5820 LAKE OSBORNE DRIVE, LAKE WORTH, FL 33461 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-28 | ADAM DE VILLIERS, MARIETTE | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-28 | 5820 LAKE OSBORNE DRIVE, LAKE WORTH, FL 33461 | - |
CHANGE OF MAILING ADDRESS | 1995-04-27 | 5820 LAKE OSBORNE DRIVE, LAKE WORTH, FL 33461 | - |
AMENDED AND RESTATEDARTICLES | 1984-03-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-05-12 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-02-22 |
ANNUAL REPORT | 2015-01-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State