Search icon

LANTERN WALK HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LANTERN WALK 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: 08 Dec 1981 (43 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 24 Nov 2015 (9 years ago)
Document Number: 760962
FEI/EIN Number 592638025

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2200 SUNSHINE BLVD., ROYAL PALM BEACH, FL, 33411, US
Mail Address: 2200 SUNSHINE BLVD., ROYAL PALM BEACH, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALSETTA TERRI Secretary 2200 SUNSHINE BLVD., ROYAL PALM BEACH, FL, 33411
SUTHERLAND MAXINE Vice President 2200 SUNSHINE BLVD., ROYAL PALM BEACH, FL, 33411
ROHR FRANK President 2200 SUNSHINE BLVD., ROYAL PALM BEACH, FL, 33411
CALSETTA CAT Director 2200 SUNSHINE BLVD., ROYAL PALM BEACH, FL, 33411
KONYK CHELLE Agent 140 Intracoastal Pointe Drive, Jupiter, FL, 33477
GEROLD VALERIE Treasurer 2200 SUNSHINE BLVD., ROYAL PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-11-22 2200 SUNSHINE BLVD., ROYAL PALM BEACH, FL 33411 -
REGISTERED AGENT ADDRESS CHANGED 2021-11-19 140 Intracoastal Pointe Drive, Suite 310, Jupiter, FL 33477 -
REGISTERED AGENT NAME CHANGED 2021-11-19 KONYK, CHELLE -
CHANGE OF PRINCIPAL ADDRESS 2021-01-14 2200 SUNSHINE BLVD., ROYAL PALM BEACH, FL 33411 -
AMENDED AND RESTATEDARTICLES 2015-11-24 - -
REINSTATEMENT 1997-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
AMENDMENT 1997-04-17 - -
AMENDMENT 1988-12-29 - -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 1985-11-19 LANTERN WALK HOMEOWNERS ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-02-24
AMENDED ANNUAL REPORT 2021-11-22
AMENDED ANNUAL REPORT 2021-11-19
AMENDED ANNUAL REPORT 2021-08-12
ANNUAL REPORT 2021-01-14
AMENDED ANNUAL REPORT 2020-10-20
AMENDED ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2020-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State