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 |
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 | - |
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 | - | - |
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