Search icon

LAGO MAR COLONY PROTECTIVE ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAGO MAR COLONY PROTECTIVE 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: 20 Jan 1978 (47 years ago)
Last Event: EVENT CONVERTED TO NOTES
Event Date Filed: 16 Nov 1987 (37 years ago)
Document Number: 741736
FEI/EIN Number 591959059

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

Address: C/o Hacker and Romano, CPA, 3300 N. 29th Avenue, Hollywood, FL, 33020, US
Mail Address: C/o Carpenter & Berger, 101 NE 3rd Avenue, FT. LAUDERDALE, FL, 33301, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gorey Steve President 160 NW 130th Avenue, Plantation, FL, 33325
Moore Kelly Secretary 13040 NW 3rd Street, Plantation, FL, 33325
Schapson David Director 131 NW 130th Avenue, Plantation, FL, 33325
Chenore Darrel Director 401 NW 127th Avenue, Plantation, FL, 33325
Westerman Gary Director 200 NW 131 Avenue, Plantation, FL, 33325
Berger Michael B Agent 101 NE 3rd Avenue, FT. LAUDERDALE, FL, 33301
ELLIS JOHN Vice President 201 NW 130TH AVENUE, PLANTATION, FL, 33325

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-02-19 C/o Hacker and Romano, CPA, 3300 N. 29th Avenue, Suite 102, Hollywood, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-19 101 NE 3rd Avenue, Suite 1500, FT. LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-10 C/o Hacker and Romano, CPA, 3300 N. 29th Avenue, Suite 102, Hollywood, FL 33020 -
REGISTERED AGENT NAME CHANGED 2016-04-11 Berger, Michael B -
REINSTATEMENT 1987-11-16 - -
EVENT CONVERTED TO NOTES 1987-11-16 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State