Entity Name: | LAUREL VILLA HOME OWNERS 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: | 10 Sep 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Mar 2016 (9 years ago) |
Document Number: | N02000006890 |
FEI/EIN Number |
591723379
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 115 South C Street, Lake Worth Beach, FL, 33460, US |
Mail Address: | 115 South C Street, Lake Worth Beach, FL, 33460, US |
ZIP code: | 33460 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sirianni Teresina | President | 115 South C Street, Lake Worth Beach, FL, 33460 |
Thompson Robert | Treasurer | 115 South C Street, Lake Worth Beach, FL, 33460 |
Beauchamp Joan | Secretary | 115 South C Street, Lake Worth Beach, FL, 33460 |
Sirianni Teresina | Agent | 115 South C Street, Lake Worth Beach, FL, 33460 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-30 | 115 South C Street, 204, Lake Worth Beach, FL 33460 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-31 | Sirianni, Teresina | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-14 | 115 South C Street, Lake Worth Beach, FL 33460 | - |
CHANGE OF MAILING ADDRESS | 2021-02-14 | 115 South C Street, Lake Worth Beach, FL 33460 | - |
REINSTATEMENT | 2016-03-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-02-14 |
Off/Dir Resignation | 2020-08-24 |
Reg. Agent Resignation | 2020-08-10 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-01-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State