Search icon

THE ESTATES OF LAKE CLARKE SHORES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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