Search icon

CAMINO LAKES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CAMINO LAKES 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: 04 May 1977 (48 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Dec 1985 (39 years ago)
Document Number: 738914
FEI/EIN Number 591976712

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

Address: 772 camino lakes circle, boca raton, FL, 33486, US
Mail Address: PO Box 1996, boca raton, FL, 33429, US
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rob Bledsoe Director PO Box 1996, boca raton, FL, 33429
DIAMOND RICHARD Director PO Box 1996, boca raton, FL, 33429
SCHIELTZ STEVEN Director 739 CAMINO LAKES CIRCLE, BOCA RATON, FL, 33486
Montanus Mark Vice President PO Box 1996, BOCA RATON, FL, 33429
WIEGAND MICHAEL Secretary 781 CAMINO LAKES CIRCLE, BOCA RATON, FL, 33486
Roegiers Thomas President 772 Camino Lakes Circle, Boca Raton, FL, 33486
Roegiers Thomas A Agent 772 camino lakes circle, boca raton, FL, 33486

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-05-11 772 camino lakes circle, boca raton, FL 33486 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-11 772 camino lakes circle, boca raton, FL 33486 -
CHANGE OF MAILING ADDRESS 2020-05-11 772 camino lakes circle, boca raton, FL 33486 -
REGISTERED AGENT NAME CHANGED 2020-05-11 Roegiers, Thomas A -
REINSTATEMENT 1985-12-19 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -
REINSTATEMENT 1983-11-18 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-11
AMENDED ANNUAL REPORT 2019-02-02
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-02-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State