Search icon

LEE'S CROSSING HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LEE'S CROSSING HOMEOWNERS 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: 17 Mar 1981 (44 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Feb 2020 (5 years ago)
Document Number: 756845
FEI/EIN Number 592171079

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

Address: 5801 KIMBERTON WAY, LAKE WORTH, FL, 33463, US
Mail Address: 5801 KIMBERTON WAY, LAKE WORTH, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Torres Javier Officer 5801 KIMBERTON WAY, LAKE WORTH, FL, 33463
Myles Angela Officer 5801 KIMBERTON WAY, LAKE WORTH, FL, 33463
Le Sang Director 5801 KIMBERTON WAY, LAKE WORTH, FL, 33463
Bolger Wayne Officer 5801 KIMBERTON WAY, LAKE WORTH, FL, 33463
Lozier Frank Director 5801 Kimberton Way, LAKE WORTH, FL, 33463
Juna Thelemaque Director 5801 KIMBERTON WAY, LAKE WORTH, FL, 33463
WASSERSTEIN, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-12-03 301 YAMATO ROAD, SUITE 2199, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2024-12-03 WASSERSTEIN, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2020-03-09 5801 KIMBERTON WAY, LAKE WORTH, FL 33463 -
AMENDMENT 2020-02-28 - -
CHANGE OF MAILING ADDRESS 2011-04-06 5801 KIMBERTON WAY, LAKE WORTH, FL 33463 -
AMENDMENT 2000-08-18 - -
REINSTATEMENT 1987-12-18 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -
REINSTATEMENT 1986-01-21 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
Reg. Agent Change 2024-12-03
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-09
Reg. Agent Change 2020-03-09
ANNUAL REPORT 2020-03-03
Amendment 2020-02-28
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State