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 |
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 |
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 | - | - |
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