Entity Name: | LOS MANGOS PROPERTY OWNERS' 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: | 30 Aug 1977 (48 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 24 Oct 2005 (20 years ago) |
Document Number: | 740018 |
FEI/EIN Number |
591873665
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 570 S.E. 28TH AVENUE, BOYNTON BEACH, FL, 33435 |
Mail Address: | FIRST SERVICE RESIDENTIAL, 999 Yamato Rd., BOCA RATON, FL, 33431, US |
ZIP code: | 33435 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DERRICK CARL | Secretary | 999 Yamato Rd., BOCA RATON, FL, 33431 |
LAY BENNA | Vice President | 999 Yamato Rd., BOCA RATON, FL, 33431 |
RACH FREDERICK Jr. | President | 999 Yamato Rd., BOCA RATON, FL, 33431 |
FLEMING RENE | Director | 999 Yamato Rd., BOCA RATON, FL, 33431 |
TAYLOR FREDRICK | Treasurer | 999 Yamato Rd., BOCA RATON, FL, 33431 |
ROSEMBAUM PLLC | Agent | 1700 PALM BEACH LAKES BLVD., WEST PALM BEACH, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-22 | 1700 PALM BEACH LAKES BLVD., SUITE 600, WEST PALM BEACH, FL 33401 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-22 | ROSEMBAUM PLLC | - |
CHANGE OF MAILING ADDRESS | 2023-02-02 | 570 S.E. 28TH AVENUE, BOYNTON BEACH, FL 33435 | - |
AMENDMENT | 2005-10-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1990-03-27 | 570 S.E. 28TH AVENUE, BOYNTON BEACH, FL 33435 | - |
REINSTATEMENT | 1986-08-05 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State