Search icon

LANTANA PINES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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