Entity Name: | LAPPEENRANTA VILLAS CONDOMINIUM 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: | 28 Dec 1978 (46 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Sep 2007 (18 years ago) |
Document Number: | 745399 |
FEI/EIN Number |
591902997
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1866 NE 5th Street, Boynton Beach, FL, 33435, US |
Mail Address: | 1866 NE 5th Street, Boynton Beach, FL, 33435, US |
ZIP code: | 33435 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Heintz Nadine | Vice President | 1866 NE 5th Street, Boynton Beach, FL, 33435 |
Ferraro Chris | President | 1866 NE 5th Street, Boynton Beach, FL, 33435 |
Ferraro John | Treasurer | 1866 NE 5th Street, Boynton Beach, FL, 33435 |
Dosman Michael | Secretary | 1866 NE 5th Street, Boynton Beach, FL, 33435 |
Mansfield Madeline M | Agent | 1866 NE 5th Street, Boynton Beach, FL, 33435 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-07 | 1866 NE 5th Street, Boynton Beach, FL 33435 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-07 | 1866 NE 5th Street, Boynton Beach, FL 33435 | - |
CHANGE OF MAILING ADDRESS | 2024-03-07 | 1866 NE 5th Street, Boynton Beach, FL 33435 | - |
REGISTERED AGENT NAME CHANGED | 2017-12-01 | Mansfield, Madeline M | - |
REINSTATEMENT | 2007-09-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 1986-10-09 | - | - |
INVOLUNTARILY DISSOLVED | 1981-12-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-03-05 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-04-23 |
AMENDED ANNUAL REPORT | 2017-12-01 |
ANNUAL REPORT | 2017-03-21 |
AMENDED ANNUAL REPORT | 2016-06-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State