Entity Name: | TREE LAKE HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 25 Sep 1978 (46 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Mar 1986 (39 years ago) |
Document Number: | 744366 |
FEI/EIN Number | 59-2437051 |
Address: | 4227 Northlake Blvd, Palm Beach Gardens, FL 33410 |
Mail Address: | c/o Sea Breeze Community Management, 4227 Northlake Blvd, Palm Beach Gardens, FL 33410 |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SOUTH FLORIDA LAW, PLLC | Agent |
Name | Role | Address |
---|---|---|
Rivero, Daniela | President | c/o Sea Breeze Community Management, 4227 Northlake Blvd Palm Beach Gardens, FL 33410 |
Name | Role | Address |
---|---|---|
Rivero, Daniela | Treasurer | c/o Sea Breeze Community Management, 4227 Northlake Blvd Palm Beach Gardens, FL 33410 |
Name | Role | Address |
---|---|---|
Vega, Ivan | Secretary | c/o Sea Breeze Community Management, 4227 Northlake Blvd Palm Beach Gardens, FL 33410 |
Name | Role | Address |
---|---|---|
Reyes, Nancy | Vice President | c/o Sea Breeze Community Management, 4227 Northlake Blvd Palm Beach Gardens, FL 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-09-30 | 4227 Northlake Blvd, Palm Beach Gardens, FL 33410 | No data |
CHANGE OF MAILING ADDRESS | 2024-09-30 | 4227 Northlake Blvd, Palm Beach Gardens, FL 33410 | No data |
REGISTERED AGENT NAME CHANGED | 2024-09-30 | South Florida Law PLLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-09-30 | 1920 E. Hallandale Beach Blvd, #702, Hallandale, FL 33009 | No data |
REINSTATEMENT | 1986-03-21 | No data | No data |
INVOLUNTARILY DISSOLVED | 1984-11-21 | No data | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-30 |
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-18 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State