Entity Name: | HIDDEN LAKE AT COCONUT CREEK 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: | 16 Oct 2000 (25 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 12 Apr 2002 (23 years ago) |
Document Number: | N00000006867 |
FEI/EIN Number |
651050539
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Luxe Property Services, Inc, 2385 NW Executive Center Drive, Boca Raton, FL, 33431, US |
Mail Address: | Luxe Property Services, Inc, 2385 NW Executive Center Drive, Boca Raton, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Poliakoff Backer, LLP | Agent | 400 SOUTH DIXIE HIGHWAY, BOCA RATON, FL, 33432 |
MICIONI JAMES | Vice President | 2385 NW Executive Center Dr., Boca Raton, FL, 33431 |
Brooks Charles | President | 2385 NW Executive Center Dr., Boca Raton, FL, 33431 |
Krayer Kevin | Secretary | Luxe Property Services, Inc, Boca Raton, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-09 | Luxe Property Services, Inc, 2385 NW Executive Center Drive, 100, Boca Raton, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 2024-04-09 | Luxe Property Services, Inc, 2385 NW Executive Center Drive, 100, Boca Raton, FL 33431 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-28 | Poliakoff Backer, LLP | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-12-10 | 400 SOUTH DIXIE HIGHWAY, SUITE 420, BOCA RATON, FL 33432 | - |
AMENDMENT | 2002-04-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-02-03 |
AMENDED ANNUAL REPORT | 2016-08-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State