Search icon

SEMINOLE LAKES HOMEOWNER'S ASSOCIATION, INC.

Company Details

Entity Name: SEMINOLE LAKES HOMEOWNER'S ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 29 Jan 2001 (24 years ago)
Document Number: N01000000644
FEI/EIN Number 651131069
Address: C/O FirstService Residential, 11621 Kew Gardens Ave, Palm Beach Gardens, FL, 33410, US
Mail Address: C/O FirstService Residential, 11621 Kew Gardens Ave, Palm Beach Gardens, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
WASSERSTEIN, P.A. Agent

President

Name Role Address
HEDRICK DANA President C/O FirstService Residential, Palm Beach Gardens, FL, 33410

Treasurer

Name Role Address
HERNANDEZ YVETTE Treasurer C/O FirstService Residential, Palm Beach Gardens, FL, 33410

Director

Name Role Address
HERNANDEZ YVETTE Director C/O FirstService Residential, Palm Beach Gardens, FL, 33410
Levin Robin Director C/O FirstService Residential, Palm Beach Gardens, FL, 33410

Secretary

Name Role Address
Feick Jill Secretary C/O FirstService Residential, Palm Beach Gardens, FL, 33410

Vice President

Name Role Address
Rawlik Peter Vice President C/O FirstService Residential, Palm Beach Gardens, FL, 33410

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-29 C/O FirstService Residential, 11621 Kew Gardens Ave, Ste. 200, Palm Beach Gardens, FL 33410 No data
CHANGE OF MAILING ADDRESS 2024-03-29 C/O FirstService Residential, 11621 Kew Gardens Ave, Ste. 200, Palm Beach Gardens, FL 33410 No data
REGISTERED AGENT NAME CHANGED 2020-09-21 WASSERSTEIN, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2020-09-21 301 YAMATO ROAD, SUITE 2199, BOCA RATON, FL 33431 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000143222 LAPSED 502014CA005525XXXXMB AO 15TH JUDICIAL CIRCUIT 2017-11-29 2023-04-09 $1,071,240.89 SHELDON & MARY ANN ESNARD, 7180 COLONY CLUB DRIVE, UNIT 101, LAKE WORTH, FL 33463

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-28
Reg. Agent Change 2020-09-21
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-02-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State