Entity Name: | LAS VERDES PROPERTY OWNERS 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: | 06 May 1980 (45 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Aug 1991 (34 years ago) |
Document Number: | 752367 |
FEI/EIN Number |
592022079
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5121 LAS VERDES CIRCLE, DELRAY BEACH, FL, 33484, US |
Mail Address: | 5121 LAS VERDES CIRCLE, DELRAY BEACH, FL, 33484, US |
ZIP code: | 33484 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MASSEY THOMAS | President | 361 EAST HILLSBORO BLVD., DEERFIELD BEACH, FL, 33441 |
DOWNEY JOSEPH | Vice President | 361 EAST HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441 |
PELTIER MARGARET | Secretary | 361 EAST HILLSBORO BLVD., DEERFIELD BEACH, FL, 33441 |
ANDRUSKI DIANE | Treasurer | 5121 LAS VERDES CIRCLE, DELRAY BEACH, FL, 33484 |
LIPPMAN KAREN | Agent | 361 EAST HILLSBORO BLVD., DEERFIELD BEACH, FL, 33441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-31 | LIPPMAN, KAREN | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-30 | 361 EAST HILLSBORO BLVD., DEERFIELD BEACH, FL 33441 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-11-08 | 5121 LAS VERDES CIRCLE, DELRAY BEACH, FL 33484 | - |
CHANGE OF MAILING ADDRESS | 2012-11-08 | 5121 LAS VERDES CIRCLE, DELRAY BEACH, FL 33484 | - |
REINSTATEMENT | 1991-08-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-01-27 |
AMENDED ANNUAL REPORT | 2020-10-23 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-03-14 |
AMENDED ANNUAL REPORT | 2016-06-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State