Entity Name: | LAKES OF WOODHAVEN CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 20 Aug 1981 (43 years ago) |
Document Number: | 759717 |
FEI/EIN Number | 59-2294998 |
Address: | c/o Palm Beach Property Management, 1866 NE 5th Street, Boynton Beach, FL 33435 |
Mail Address: | c/o Palm Beach Property Management, LLC, 1866 NE 5th Street, Boynton Beach, FL 33435 |
ZIP code: | 33435 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mansfield, Madeline M | Agent | c/o Palm Beach Property Management, LLC, 1866 NE 5th Street, Boynton Beach, FL 33435 |
Name | Role | Address |
---|---|---|
Appell, Terri | President | c/o Palm Beach Property Management, LLC, 1866 NE 5th Street Boynton Beach, FL 33435 |
Name | Role | Address |
---|---|---|
Meller, Liron | Secretary | c/o Palm Beach Property Management, LLC, 1866 NE 5th Street Boynton Beach, FL 33435 |
Name | Role | Address |
---|---|---|
Meller, Liron | Treasurer | c/o Palm Beach Property Management, LLC, 1866 NE 5th Street Boynton Beach, FL 33435 |
Name | Role | Address |
---|---|---|
Ferlazzo, Joanne | Vice President | c/o Palm Beach Property Management, LLC, 1866 NE 5th Street Boynton Beach, FL 33435 |
Name | Role | Address |
---|---|---|
Nourizadeh, Chantel | Director | c/o Palm Beach Property Management, 1866 NE 5th Street Boynton Beach, FL 33435 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-06 | c/o Palm Beach Property Management, 1866 NE 5th Street, Boynton Beach, FL 33435 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-06 | c/o Palm Beach Property Management, 1866 NE 5th Street, Boynton Beach, FL 33435 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-06 | c/o Palm Beach Property Management, LLC, 1866 NE 5th Street, Boynton Beach, FL 33435 | No data |
REGISTERED AGENT NAME CHANGED | 2014-02-26 | Mansfield, Madeline M | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-03-09 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State