Entity Name: | THE LYMAN VILLAGE HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
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 |
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 |
Name | Role | Address |
---|---|---|
BRANCATO DANA | Agent | c/o Southern Shores Management, Greenacres, FL, 33467 |
Name | Role | Address |
---|---|---|
MENDEZ ISSAC | President | c/o Southern Shores Management, Greenacres, FL, 33467 |
Name | Role | Address |
---|---|---|
Capone Dominique | Director | c/o Southern Shores Management, Greenacres, FL, 33467 |
Name | Role | Address |
---|---|---|
BOSCOE MICHAELA | Vice President | c/o Southern Shores Management, Greenacres, FL, 33467 |
Name | Role | Address |
---|---|---|
Hamilton Sarah | Secretary | c/o Southern Shores Management, Greenacres, FL, 33467 |
Name | Role | Address |
---|---|---|
Annichiarico Marc Joseph H | Treasurer | c/o Southern Shores Management, Greenacres, FL, 33467 |
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 | No data |
CHANGE OF MAILING ADDRESS | 2024-01-31 | c/o Southern Shores Management, 6801 Lake Worth Rd., ste 350, Greenacres, FL 33467 | No data |
REGISTERED AGENT NAME CHANGED | 2024-01-31 | BRANCATO, DANA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-31 | c/o Southern Shores Management, 6801 Lake Worth Rd., ste 350, Greenacres, FL 33467 | No data |
REINSTATEMENT | 2017-12-01 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
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 Feb 2025
Sources: Florida Department of State