Search icon

VILLAGE OF SANDALWOOD LAKES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VILLAGE OF SANDALWOOD LAKES 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: 14 Sep 1982 (43 years ago)
Document Number: 764988
FEI/EIN Number 592244798

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

Address: 801 Northpoint Pkwy, WEST PALM BEACH, FL, 33407, US
Mail Address: 801 NORTHPOINT PKWY #83, WEST PALM BEACH, FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Noonan Meliette Treasurer 801 NORTHPOINT PKWY #83, WEST PALM BEACH, FL, 33407
EVANS DIANA S Vice President 801 NORTHPOINT PKWY #83, WEST PALM BEACH, FL, 33407
BOTOFAN GABRIELA President 801 NORTHPOINT PKWY #83, WEST PALM BEACH, FL, 33407
Davies Adela Secretary 801 NORTHPOINT PKWY #83, WEST PALM BEACH, FL, 33407
ANDERSEN RANDALL Agent 801 NORTHPOINT PKWY #83, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-18 801 Northpoint Pkwy, Suite 83, WEST PALM BEACH, FL 33407 -
CHANGE OF MAILING ADDRESS 2023-11-20 801 Northpoint Pkwy, Suite 83, WEST PALM BEACH, FL 33407 -
REGISTERED AGENT NAME CHANGED 2023-11-20 ANDERSEN, RANDALL -
REGISTERED AGENT ADDRESS CHANGED 2023-11-20 801 NORTHPOINT PKWY #83, WEST PALM BEACH, FL 33407 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900006818 LAPSED 2003-CC-028812-RL PALM BEACH CO CRT CIVIL DIV 2004-02-19 2009-03-15 $8578.93 ALLSTATE FLORIDIAN INSURANCE COMPANY A/S/O NANCY BATT, P.O. BOX 21169, ROANOKE, VA 24018

Documents

Name Date
ANNUAL REPORT 2024-03-18
AMENDED ANNUAL REPORT 2023-11-20
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State