Entity Name: | HUNTINGTON LAKES SECTION TWO 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: | 07 Dec 1982 (42 years ago) |
Document Number: | 766014 |
FEI/EIN Number |
592349678
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | c/o Campbell Property Management, 9897 Lake Worth Rd, Lake Worth, FL, 33467, US |
Address: | c/o CAMPBELL PROPERTY MANAGEMENT, 9897 LAKE WORTH RD, Lake Worth, FL, 33467, US |
ZIP code: | 33467 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPELLMAN KEN | President | C/O CAMPBELL PROPERTY MANAGEMENT, LAKE WORTH, FL, 33467 |
KELLY TONY | Vice President | C/O CAMPBELL PROPERTY MANAGEMENT, LAKE WORTH, FL, 33467 |
KARVER BERNARD | Treasurer | C/O CAMPBELL PROPERTY MANAGEMENT, LAKE WORTH, FL, 33467 |
GARDNER VALERIE | 2nd | C/O CAMPBELL PROPERTY MANAGEMENT, LAKE WORTH, FL, 33467 |
ORLANDO IRENE | Secretary | C/O CAMPBELL PROPERTY MANAGEMENT, LAKE WORTH, FL, 33467 |
WEINSTEIN LORI | Asst | % Campbell Property Mangement, Lake Worth, FL, 33467 |
KONYK & LEMME PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-17 | c/o CAMPBELL PROPERTY MANAGEMENT, 9897 LAKE WORTH RD, SUITE 304, Lake Worth, FL 33467 | - |
CHANGE OF MAILING ADDRESS | 2020-06-17 | c/o CAMPBELL PROPERTY MANAGEMENT, 9897 LAKE WORTH RD, SUITE 304, Lake Worth, FL 33467 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-15 | 140 Intracoastal Pointe Drive, Suite 310, Jupiter, FL 33477 | - |
REGISTERED AGENT NAME CHANGED | 2014-09-03 | KONYK & LEMME PLLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State