Entity Name: | LA COSTA DEL MAR, 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: | 20 Dec 1979 (45 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Aug 1987 (38 years ago) |
Document Number: | 750325 |
FEI/EIN Number |
592168996
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6372 La Costa Drive, Boca Raton, FL, 33433, US |
Mail Address: | c/o FirstService Residential, 999 Yamato Rd, Boca Raton, FL, 33431, US |
ZIP code: | 33433 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fergara James | Vice President | 6463 La Costa Drive, Boca Raton, FL, 33433 |
Berday Ira | Director | 6372 La Costa Drive, Boca Raton, FL, 33433 |
Richmond Maxine | Secretary | 6463 La Costa Drive, Boca Raton, FL, 33433 |
Pavlis Maria | Treasurer | 6371 La Costa Dr, Boca Raton, FL, 33433 |
Tennyson Thomas | President | 6417 La Costa Drive, Boca Raton, FL, 33433 |
BAKALAR & ASSOCIATES, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-20 | 6372 La Costa Drive, Boca Raton, FL 33433 | - |
CHANGE OF MAILING ADDRESS | 2023-01-26 | 6372 La Costa Drive, Boca Raton, FL 33433 | - |
REGISTERED AGENT NAME CHANGED | 2017-10-23 | BAKALAR & ASSOCIATES, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-10-23 | 12472 W ATLANTIC BLVD, CORAL SPRINGS, FL 33071 | - |
REINSTATEMENT | 1987-08-26 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-02-03 |
AMENDED ANNUAL REPORT | 2020-05-07 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-03-26 |
Reg. Agent Change | 2017-10-23 |
ANNUAL REPORT | 2017-01-30 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State