Search icon

THE LAKES HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE 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: 25 Apr 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jan 2020 (5 years ago)
Document Number: 768113
FEI/EIN Number 592364160

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

Address: 5045 NW 11TH AVENUE, DEERFIELD BEACH, FL, 33064
Mail Address: 5045 NW 11TH AVENUE, DEERFIELD BEACH, FL, 33064
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PASLOWSKI SHARON President 5045 NW 11TH AVENUE, DEERFIELD BEACH, FL, 33064
KURTGIS LINDA Secretary 5045 NW 11TH AVENUE, DEERFIELD BEACH, FL, 33064
Goldman Eric Vice President 5045 NW 11TH AVENUE, DEERFIELD BEACH, FL, 33064
DEL ROSSI NICHOLAS Director 5045 NW 11TH AVENUE, DEERFIELD BEACH, FL, 33064
THE LAKES HOA Agent 5045 NW 11TH AVENUE, DEERFIELD BEACH, FL, 33064

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-01-06 - -
REGISTERED AGENT NAME CHANGED 2020-01-06 THE LAKES HOA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-12 5045 NW 11TH AVENUE, DEERFIELD BEACH, FL 33064 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-11 5045 NW 11TH AVENUE, DEERFIELD BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2007-01-11 5045 NW 11TH AVENUE, DEERFIELD BEACH, FL 33064 -
AMENDMENT 2006-05-09 - -
REINSTATEMENT 2004-06-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1994-12-30 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-15
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-23
REINSTATEMENT 2020-01-06
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State