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 |
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 | - |
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 | - | - |
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