Entity Name: | LANTANA PINES 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: | 20 May 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Jan 1990 (35 years ago) |
Document Number: | 758431 |
FEI/EIN Number |
59-2331438
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Century Management Consultants, Inc., 2950 Jog Road, Greenacres, FL, 33467, US |
Mail Address: | C/O Century Management Consultants, Inc., 2950 Jog Road, Greenacres, FL, 33467, US |
ZIP code: | 33467 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SJW LAW GROUP, PLLC | Agent | - |
MCCORMICK JENINE | Vice President | C/O Century Management Consultants, Inc., Greenacres, FL, 33467 |
DEHON DIANE | Director | C/O Century Management Consultants, Inc., Greenacres, FL, 33467 |
Hollingsworth Rachel | Treasurer | C/O Century Management Consultants, Inc., Greenacres, FL, 33467 |
English Jonathan | Secretary | C/O Century Management Consultants, Inc., Greenacres, FL, 33467 |
COUNTERMAN DAVID | Director | C/O Century Management Consultants, Inc, GREENACRES, FL, 33467 |
Spinelli Ryan | President | C/O Century Management Consultants, Inc., Greenacres, FL, 33467 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-31 | C/O Century Management Consultants, Inc., 2950 Jog Road, Greenacres, FL 33467 | - |
CHANGE OF MAILING ADDRESS | 2024-01-31 | C/O Century Management Consultants, Inc., 2950 Jog Road, Greenacres, FL 33467 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-31 | SJW Law Group, PLLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-31 | 12300 South Shore Blvd., Suite 202, Wellington, FL 33414 | - |
REINSTATEMENT | 1990-01-18 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-08-16 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State