Entity Name: | LAS CASITAS 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: | 16 Dec 1982 (42 years ago) |
Document Number: | 766169 |
FEI/EIN Number |
592244201
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Triton Property Management, 900 E. Indiantown Road, Jupiter, FL, 33477, US |
Mail Address: | c/o Triton Property Management, 900 E. Indiantown Road, Jupiter, FL, 33477, US |
ZIP code: | 33477 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ULANOWSKI MARC | President | c/o Triton Property Management, Jupiter, FL, 33477 |
Mullins Pam | Treasurer | c/o Triton Property Management, Jupiter, FL, 33477 |
Jaccoma Sue | Vice President | c/o Triton Property Management, Jupiter, FL, 33477 |
Deneke Tina | Secretary | c/o Triton Property Management, Jupiter, FL, 33477 |
Wolfe Sheri | Director | c/o Triton Property Management, Jupiter, FL, 33477 |
Meyer Richard | Director | c/o Triton Property Management, Jupiter, FL, 33477 |
ROSENBAUM PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-07 | c/o Triton Property Management, 900 E. Indiantown Road, Suite 210, Jupiter, FL 33477 | - |
CHANGE OF MAILING ADDRESS | 2024-05-07 | c/o Triton Property Management, 900 E. Indiantown Road, Suite 210, Jupiter, FL 33477 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-06-14 | 1700 PALM BEACH LAKES BLVD., SUITE 600, WEST PALM BEACH, FL 33401 | - |
REGISTERED AGENT NAME CHANGED | 2020-07-08 | ROSENBAUM PLLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-07 |
ANNUAL REPORT | 2023-05-09 |
ANNUAL REPORT | 2022-05-09 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-07-08 |
ANNUAL REPORT | 2019-06-18 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-08-08 |
ANNUAL REPORT | 2015-05-03 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State