Search icon

HUNTINGTON LAKES SECTION ONE ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HUNTINGTON LAKES SECTION ONE 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: 05 Mar 1980 (45 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Aug 2024 (8 months ago)
Document Number: 751392
FEI/EIN Number 591977949

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

Address: 14455 Strathmore Lane, Delray Beach, FL, 33446, US
Mail Address: % Campbell Property Mangement, 9897 Lake Worth Rd. Ste 304, Lake Worth, FL, 33467, US
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Leest Linda President % Campbell Property Mangement, Lake Worth, FL, 33467
Parrinello Anthony Vice President % Campbell Property Mangement, Lake Worth, FL, 33467
Butta Barbara Treasurer % Campbell Property Mangement, Lake Worth, FL, 33467
Rifkind Stefani Director % Campbell Property Mangement, Lake Worth, FL, 33467
Spector Jay Director % Campbell Property Mangement, Lake Worth, FL, 33467
Caplan Louis Esq. Agent 6111 Broken Sound Parkway NW, BOCA RATON, FL, 33487
Holzman Harriette Secretary % Campbell Property Mangement, Lake Worth, FL, 33467

Events

Event Type Filed Date Value Description
AMENDMENT 2024-08-16 - -
CHANGE OF MAILING ADDRESS 2024-03-12 14455 Strathmore Lane, Delray Beach, FL 33446 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-14 14455 Strathmore Lane, Delray Beach, FL 33446 -
REGISTERED AGENT NAME CHANGED 2013-04-01 Caplan, Louis, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2013-04-01 6111 Broken Sound Parkway NW, Suite 200, BOCA RATON, FL 33487 -
REINSTATEMENT 1996-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
AMENDMENT 1992-02-05 - -

Documents

Name Date
Amendment 2024-08-16
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-14
AMENDED ANNUAL REPORT 2021-10-29
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-07-28
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State