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 |
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 |
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 | - | - |
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