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 |
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 |
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 | - | - |
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