Search icon

THE LYMAN VILLAGE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE LYMAN VILLAGE HOMEOWNERS 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: 13 Jul 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Dec 2017 (7 years ago)
Document Number: N00000004632
FEI/EIN Number 651026772

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

Address: c/o Southern Shores Management, 6801 Lake Worth Rd., Greenacres, FL, 33467, US
Mail Address: c/o Southern Shores Management, 6801 Lake Worth Rd., Greenacres, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDEZ ISSAC President c/o Southern Shores Management, Greenacres, FL, 33467
Capone Dominique Director c/o Southern Shores Management, Greenacres, FL, 33467
BOSCOE MICHAELA Vice President c/o Southern Shores Management, Greenacres, FL, 33467
Hamilton Sarah Secretary c/o Southern Shores Management, Greenacres, FL, 33467
Annichiarico Marc Joseph H Treasurer c/o Southern Shores Management, Greenacres, FL, 33467
BRANCATO DANA Agent c/o Southern Shores Management, Greenacres, FL, 33467

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-31 c/o Southern Shores Management, 6801 Lake Worth Rd., ste 350, Greenacres, FL 33467 -
CHANGE OF MAILING ADDRESS 2024-01-31 c/o Southern Shores Management, 6801 Lake Worth Rd., ste 350, Greenacres, FL 33467 -
REGISTERED AGENT NAME CHANGED 2024-01-31 BRANCATO, DANA -
REGISTERED AGENT ADDRESS CHANGED 2024-01-31 c/o Southern Shores Management, 6801 Lake Worth Rd., ste 350, Greenacres, FL 33467 -
REINSTATEMENT 2017-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-23
REINSTATEMENT 2017-12-01
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State