Search icon

COUNTRY LAKE HOMEOWNERS ASSOCIATION, INC OF PALMBEACH COUNTY - Florida Company Profile

Company Details

Entity Name: COUNTRY LAKE HOMEOWNERS ASSOCIATION, INC OF PALMBEACH COUNTY
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: 23 Jun 1983 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Nov 1983 (42 years ago)
Document Number: 769074
FEI/EIN Number 592378208

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

Address: C/O CAMPBELL PROPERTY MANAGEMENT, 9897 LAKE WORTH ROAD, LAKE WORTH, FL, 33467, US
Mail Address: C/O CAMPBELL PROPERTY MANAGEMENT, 9897 LAKE WORTH ROAD, LAKE WORTH, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Altier-Austin Linda Director C/O CAMPBELL PROPERTY MANAGEMENT, LAKE WORTH, FL, 33467
Rabin Taryn Vice President C/O CAMPBELL PROPERTY MANAGEMENT, LAKE WORTH, FL, 33467
Hegna Robert President C/O CAMPBELL PROPERTY MANAGEMENT, LAKE WORTH, FL, 33467
BRENNAN STEPHEN Treasurer C/O CAMPBELL PROPERTY MANAGEMENT, LAKE WORTH, FL, 33467
Baltodano Mario Secretary C/O CAMPBELL PROPERTY MANAGEMENT, LAKE WORTH, FL, 33467
SHIR LAW GROUP Agent 2295 NW CORPORATE BLVD, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-07 1215 E Hillsboro Blvd, Deerfield Beach, FL 33441 -
CHANGE OF MAILING ADDRESS 2023-04-07 1215 E Hillsboro Blvd, Deerfield Beach, FL 33441 -
REGISTERED AGENT NAME CHANGED 2023-04-07 Campbell Property Management -
REGISTERED AGENT ADDRESS CHANGED 2023-04-07 1215 E Hillsboro Blvd, Deerfield Beach, FL 33441 -
AMENDMENT 1983-11-22 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-27
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-09
AMENDED ANNUAL REPORT 2020-08-24
AMENDED ANNUAL REPORT 2020-07-15
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-01-17

Date of last update: 02 Jun 2025

Sources: Florida Department of State