Search icon

SMITH DAIRY EAST MAINTENANCE ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SMITH DAIRY EAST MAINTENANCE 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: 28 Feb 2000 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Dec 2017 (7 years ago)
Document Number: N00000001302
FEI/EIN Number 650795455

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

Address: Smith Dairy East Maintenance Assoc, Inc., 6400 JOURNEY'S END BOULEVARD, LAKE WORTH, FL, 33467, US
Mail Address: Smith Dairy East Maintenance Assoc, Inc., 6400 JOURNEY'S END BOULEVARD, LAKE WORTH, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LeRoy Josh President 6400 JOURNEY'S END BOULEVARD, LAKE WORTH, FL, 33467
Cunningham Dennis Vice President 6400 JOURNEY'S END BOULEVARD, LAKE WORTH, FL, 33467
KONYK & LEMME PLLC Agent -
D'Amato Dawn Treasurer 6400 JOURNEY'S END BOULEVARD, LAKE WORTH, FL, 33467
Davis Cheryl Secretary 6400 JOURNEY'S END BOULEVARD, LAKE WORTH, FL, 33467
Frerking Brandon Director 6400 JOURNEY'S END BLVD., LAKE WORTH, FL, 33467
ESWINE CHRIS Director 6400 JOURNEY'S END BLVD, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-22 KONYK & LEMME PLLC -
CHANGE OF PRINCIPAL ADDRESS 2021-04-08 Smith Dairy East Maintenance Assoc, Inc., 6400 JOURNEY'S END BOULEVARD, LAKE WORTH, FL 33467 -
CHANGE OF MAILING ADDRESS 2021-04-08 Smith Dairy East Maintenance Assoc, Inc., 6400 JOURNEY'S END BOULEVARD, LAKE WORTH, FL 33467 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-05 140 Intracoastal Pointe Dr, Suite 310, Jupiter, FL 33477 -
NAME CHANGE AMENDMENT 2017-12-22 SMITH DAIRY EAST MAINTENANCE ASSOCIATION, INC. -
REINSTATEMENT 2002-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-04-17
AMENDED ANNUAL REPORT 2023-11-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-02-21
Name Change 2017-12-22

Date of last update: 01 May 2025

Sources: Florida Department of State