Search icon

HIDDEN LAKE AT COCONUT CREEK HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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