Entity Name: | THE ESTATES OF LAKE CLARKE SHORES 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: | 17 May 1983 (42 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Jun 1989 (36 years ago) |
Document Number: | 768704 |
FEI/EIN Number |
592375000
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1500 W GATEWAY BLVD, #220, BOYNTON BEACH, FL, 33426, US |
Mail Address: | PO BOX 243399, BOYNTON BEACH, FL, 33424, US |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOGAERT MARY ANNE | Director | 1500 W GATEWAY BLVD, BOYNTON BEACH, FL, 33426 |
ESTUPINAN GRACIELA | Vice President | 1500 W GATEWAY BLVD, BOYNTON BEACH, FL, 33426 |
LA ROVERE GERRIDINE | Director | 1500 W GATEWAY BLVD, BOYNTON BEACH, FL, 33426 |
BLASH LINDA | President | 1500 W GATEWAY BLVD, BOYNTON BEACH, FL, 33426 |
HLAVENKA JT | Secretary | 1500 GATEWAY BLVD, BOYNTON BEACH, FL, 33426 |
LOSITO PETER | Director | 1500 GATEWAY BLVD, BOYNTON BEACH, FL, 33426 |
SJW LAW GROUP, PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-08-09 | SJW LAW GROUP, PLLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-08-09 | 12300 SOUTH SHORE BLVD, STE 202, WELLINGTON, FL 33414 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-26 | 1500 W GATEWAY BLVD, #220, BOYNTON BEACH, FL 33426 | - |
CHANGE OF MAILING ADDRESS | 2022-05-26 | 1500 W GATEWAY BLVD, #220, BOYNTON BEACH, FL 33426 | - |
REINSTATEMENT | 1989-06-23 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Name | Date |
---|---|
Reg. Agent Change | 2024-08-09 |
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-05-26 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-03-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State