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 |
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 |
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 | - | - |
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 |
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