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 |
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 |
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. | - |
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