Search icon

MARALAGO CAY HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MARALAGO CAY HOMEOWNERS 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: 21 Dec 1976 (48 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Oct 2019 (5 years ago)
Document Number: 737593
FEI/EIN Number 592667502

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4132 6th Court, LANTANA, FL, 33462, US
Mail Address: 4132 6th Court, LANTANA, FL, 33462, US
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pickett Donald Preside Director 4132 6th Court, LANTANA, FL, 33462
Kady Dave Treasurer 4046 5th Court, Lantana, FL, 33462
Pickett Donald Preside Agent 4132 6th Court, LANTANA, FL, 33462

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-16 4132 6th Court, LANTANA, FL 33462 -
CHANGE OF MAILING ADDRESS 2024-01-16 4132 6th Court, LANTANA, FL 33462 -
REGISTERED AGENT NAME CHANGED 2024-01-16 Pickett, Donald, President -
CHANGE OF PRINCIPAL ADDRESS 2024-01-16 4132 6th Court, LANTANA, FL 33462 -
AMENDMENT 2019-10-09 - -
AMENDMENT 2017-04-28 - -
AMENDMENT 2016-05-23 - -
NAME CHANGE AMENDMENT 2002-09-18 MARALAGO CAY HOMEOWNERS ASSOCIATION, INC. -
AMENDMENT 1985-05-16 - -
REINSTATEMENT 1984-12-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000564694 ACTIVE 9:19 CV 81532 AHS US DIS CT. SO DIS OF FL 2021-08-11 2026-11-08 $73,340.50 MHC MARALAGO CAY, LLC, TWO NORTH RIVERSIDE PLAZA, SUITE 800, CHICAGO, IL 60606

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-10
AMENDED ANNUAL REPORT 2021-05-24
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-29
Amendment 2019-10-09
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State