Search icon

HIDDEN LAKE PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HIDDEN LAKE 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: 21 Apr 1978 (47 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Aug 2020 (5 years ago)
Document Number: 742388
FEI/EIN Number 592377977

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

Address: 6111 BROKEN SOUND PARKWAY NW, BOCA RATON, FL, 33487, US
Mail Address: PMB 149, 7491 N. FEDERAL HIGHWAY, C-5, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JUDGE THOMAS Vice President 7100 N.W. 5TH AVENUE, BOCA RATON, FL, 33487
Cathy Roth Director 440 NW 72nd St., Boca Raton, FL, 33487
RASK JOEL President 485 NW 69TH STREET, BOCA RATON, FL, 33487
RASK JOEL Director 485 NW 69TH STREET, BOCA RATON, FL, 33487
Diana Christiano Treasurer 408 NW 72nd St., BOCA RATON, FL, 33487
Davis Wendy Director 7055 NW 5th Ave., Boca Raton, FL, 33487
Schner Larry Agent 6111 BROKEN SOUND PARKWAY NW, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
AMENDMENT 2020-08-20 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-14 6111 BROKEN SOUND PARKWAY NW, SUITE 200, BOCA RATON, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-14 6111 BROKEN SOUND PARKWAY NW, SUITE 200, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2017-04-14 Schner, Larry -
CHANGE OF MAILING ADDRESS 2007-02-12 6111 BROKEN SOUND PARKWAY NW, SUITE 200, BOCA RATON, FL 33487 -
AMENDMENT 1998-11-20 - -
AMENDMENT 1990-06-25 - -
AMENDMENT AND NAME CHANGE 1981-06-16 HIDDEN LAKE PROPERTY OWNERS' ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-21
Amendment 2020-08-20
Off/Dir Resignation 2020-08-14
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State