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 (41 years ago)
Document Number: 769074
FEI/EIN Number 592378208

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

Address: 1215 E Hillsboro Blvd, Deerfield Beach, FL, 33441, US
Mail Address: 1215 E Hillsboro Blvd, Deerfield Beach, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Altier-Austin Linda Director 1215 E Hillsboro Blvd, Deerfield Beach, FL, 33441
Rabin Taryn Vice President 1215 E Hillsboro Blvd, Deerfield Beach, FL, 33441
Hegna Robert President 1215 E Hillsboro Blvd, Deerfield Beach, FL, 33441
BRENNAN STEPHEN Treasurer C/O CAMPBELL PROPERTY MGMT, Deerfield Beach, FL, 33441
Baltodano Mario Director 1215 E Hillsboro Blvd, Deerfield Beach, FL, 33441
CAMPBELL PROPERTY AND MANAGEMENT LLC Agent -

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 Apr 2025

Sources: Florida Department of State