Search icon

COUNTRY LAKES WEST PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COUNTRY LAKES WEST PROPERTY OWNERS 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: 15 Nov 1983 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Oct 1994 (31 years ago)
Document Number: 771258
FEI/EIN Number 90-0261951

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

Address: c/o Infinity Community Mgmt, 5350 10th Avenue N, Greenacres, FL, 33463, US
Mail Address: c/o Infinity Community Mgmt, 5350 10th Avenue N, Greenacres, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHOEPP ANN President c/o Infinity Community Mgmt, Greenacres, FL, 33463
BOYKIN DAVID Director c/o Infinity Community Mgmt, Greenacres, FL, 33463
HEIKE GAYLE Treasurer c/o Infinity Community Mgmt, Greenacres, FL, 33463
Chester Ora Vice President C/O Infinity Community Mgmt., Greenacres, FL, 33463
Moskoviz Jordan Director C/O Infinity Community Management, Inc., Greenacres, FL 33463, FL, 33463
MILBERG KLEIN, P.L. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-05-11 1300 N Federal Hwy, #2050, BOCA RATON, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-05 c/o Infinity Community Mgmt, 5350 10th Avenue N, Suite 1, Greenacres, FL 33463 -
CHANGE OF MAILING ADDRESS 2018-04-05 c/o Infinity Community Mgmt, 5350 10th Avenue N, Suite 1, Greenacres, FL 33463 -
REGISTERED AGENT NAME CHANGED 2014-04-07 MILBERG KLEIN, P.L. -
AMENDMENT 1994-10-17 - -
AMENDMENT 1992-08-20 - -
NAME CHANGE AMENDMENT 1991-09-30 COUNTRY LAKES WEST PROPERTY OWNERS ASSOCIATION, INC. -
AMENDMENT 1991-06-20 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
AMENDED ANNUAL REPORT 2023-05-11
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State