Search icon

LAKE JUNE FALLS CONDOMINIUM OWNERS' ASSOCIATION,INC.

Company Details

Entity Name: LAKE JUNE FALLS CONDOMINIUM OWNERS' ASSOCIATION,INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 29 Oct 1981 (43 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Jul 2018 (7 years ago)
Document Number: 758206
FEI/EIN Number N/A
Address: 2923 SABALWOOD COURT, DELRAY BEACH, FL 33445
Mail Address: 2923 SABALWOOD COURT, DELRAY BEACH, FL 33445
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
COTTON , Wayne Agent 2923 Sabalwood, DELRAY BEACH, FL 33445

Director

Name Role Address
COTTON, DERETTA Director 2923 SABALWOOD COURT, DELRAY BEACH, FL 33445
COTTON, WAYNE Director 2923 SABALWOOD COURT, DELRAY BEACH, FL 33445

President

Name Role Address
COTTON, WAYNE President 2923 SABALWOOD COURT, DELRAY BEACH, FL 33445

Secretary

Name Role Address
COTTON, DERETTA Secretary 2923 SABALWOOD COURT, DELRAY BEACH, FL 33445

Treasurer

Name Role Address
COTTON, DERETTA Treasurer 2923 SABALWOOD COURT, DELRAY BEACH, FL 33445

Vice President

Name Role Address
Cotton Woodbury, Lauren Vice President 709 Sandpiper Way, North Palm Beach, FL 33408

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-31 COTTON , Wayne No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-31 2923 Sabalwood, DELRAY BEACH, FL 33445 No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-23 2923 SABALWOOD COURT, DELRAY BEACH, FL 33445 No data
CHANGE OF MAILING ADDRESS 2020-01-23 2923 SABALWOOD COURT, DELRAY BEACH, FL 33445 No data
AMENDMENT 2018-07-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-07-10
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-31
Reg. Agent Change 2020-12-11
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-02
Amendment 2018-07-16
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-01-24

Date of last update: 05 Feb 2025

Sources: Florida Department of State