Search icon

LE LAC PROPERTY OWNERS' ASSOCIATION, INCORPORATED - Florida Company Profile

Company Details

Entity Name: LE LAC PROPERTY OWNERS' ASSOCIATION, INCORPORATED
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: 09 Oct 1979 (46 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Jul 2014 (11 years ago)
Document Number: 749253
FEI/EIN Number 597154344

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

Address: Campbell Property Management, 1215 E. Hillsboro Blvd, Deerfield Beach, FL, 33441, US
Mail Address: Campbell Property Management, 1215 E. Hillsboro Blvd, Deerfield Beach, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hassan Sarah Director 6010 LE LAC ROAD, BOCA RATON, FL, 33496
RUBIN COLE President 6029 LE LAC RD, BOCA RATON, FL, 33496
HIRSH MARC Secretary 6016 LE LAC RD, BOCA RATON, FL, 33496
TOURADJI SHANNON Treasurer 6018 LE LAC RD, BOCA RATON, FL, 33496
FEURRING DOUG Vice President 6012 LE LAC RD, BOCA RATON, FL, 33496
SACHS SAX CAPLAN. PL Agent 6111 BROKEN SOUND PKWY SUITE 200, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-17 Campbell Property Management, 1215 E. Hillsboro Blvd, Deerfield Beach, FL 33441 -
CHANGE OF MAILING ADDRESS 2022-03-17 Campbell Property Management, 1215 E. Hillsboro Blvd, Deerfield Beach, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2021-06-09 6111 BROKEN SOUND PKWY SUITE 200, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2021-06-09 SACHS SAX CAPLAN. PL -
AMENDMENT 2014-07-07 - -
AMENDMENT 2002-07-02 - -
REINSTATEMENT 1985-09-11 - -
INVOLUNTARILY DISSOLVED 1982-12-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-03-17
AMENDED ANNUAL REPORT 2021-06-09
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State