Search icon

PLANTATION LAKE ESTATES HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: PLANTATION LAKE ESTATES HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 22 Apr 1977 (48 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Nov 2003 (21 years ago)
Document Number: 738828
FEI/EIN Number N/A
Address: 118 South Drive, ISLAMORADA, FL 33036
Mail Address: 118 South Drive, ISLAMORADA, FL 33036
ZIP code: 33036
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
Corley, Beverly Agent 118 South Drive, ISLAMORADA, FL 33036

Director

Name Role Address
Lazzeri, Jeff Director 26551 SW 182 Ave, Homestead, FL 33031
Haddican, Thomas Director 118 South Drive, ISLAMORADA, FL 33036
CUMMINGS, W. Director 113 SOUTH DRIVE, ISLAMORADA, FL 33036
Corley, Beverly Director 118 South Drive, ISLAMORADA, FL 33036
Lazzeri, Angel Director 26551 SW 182 Ave, Homestead, FL 33031
Stein, Jay, Dr. Director 309 North Drive, Islamorada, FL 33036
Lopez, Carlos Director 2833 SW 5th Street, Boynton Beach, FL 33435
Friedman, Steve Director 116 South Drive, Islamorada, FL 33036

Treasurer

Name Role Address
Haddican, Thomas Treasurer 118 South Drive, ISLAMORADA, FL 33036

Vice President

Name Role Address
CUMMINGS, W. Vice President 113 SOUTH DRIVE, ISLAMORADA, FL 33036

Secretary

Name Role Address
Corley, Beverly Secretary 118 South Drive, ISLAMORADA, FL 33036

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 118 South Drive, ISLAMORADA, FL 33036 No data
CHANGE OF MAILING ADDRESS 2024-04-09 118 South Drive, ISLAMORADA, FL 33036 No data
REGISTERED AGENT NAME CHANGED 2024-04-09 Corley, Beverly No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-09 118 South Drive, ISLAMORADA, FL 33036 No data
REINSTATEMENT 2003-11-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-08

Date of last update: 05 Feb 2025

Sources: Florida Department of State