Entity Name: | DOS LAGOS 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: | 15 Dec 1981 (43 years ago) |
Document Number: | 761119 |
FEI/EIN Number |
592159401
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12765 Forest Hill Blvd., Ste 1320, Wellington, FL, 33414, US |
Mail Address: | 12765 Forest Hill Blvd., Ste 1320, Wellington, FL, 33414, US |
ZIP code: | 33414 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROSS ABBY | Director | 12765 Forest Hill Blvd., Ste 1320, Wellington, FL, 33414 |
RICE SUZANNE M | President | 12765 Forest Hill Blvd., Ste 1320, Wellington, FL, 33414 |
Cohen Glenn | Vice President | 12765 Forest Hill Blvd., Ste 1320, Wellington, FL, 33414 |
REED DESIREE | Director | 12765 Forest Hill Blvd., Ste 1320, Wellington, FL, 33414 |
ABELES ALAN | Treasurer | 12765 Forest Hill Blvd., Ste 1320, Wellington, FL, 33414 |
Serubo Jill | Secretary | 12765 Forest Hill Blvd., Ste 1320, Wellington, FL, 33414 |
Kaye Bender Rembaum, PL | Agent | 1200 Park Central Boulevard South, Pompano Beach, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-09-11 | 12765 Forest Hill Blvd., Ste 1320, Wellington, FL 33414 | - |
CHANGE OF MAILING ADDRESS | 2023-09-11 | 12765 Forest Hill Blvd., Ste 1320, Wellington, FL 33414 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-11 | Kaye Bender Rembaum, PL | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-11 | 1200 Park Central Boulevard South, Pompano Beach, FL 33064 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
AMENDED ANNUAL REPORT | 2023-09-11 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-22 |
AMENDED ANNUAL REPORT | 2018-05-24 |
ANNUAL REPORT | 2018-01-12 |
Reg. Agent Change | 2017-06-30 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State