Search icon

UNO LAGO ENVIRONMENTAL ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: UNO LAGO ENVIRONMENTAL 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: 28 Mar 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jan 2018 (7 years ago)
Document Number: N02235
FEI/EIN Number 592654206

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 801 Uno Lago Drive, Juno Beach, FL, 33408, US
Mail Address: C/O Seacrest Services Inc, 2101 Centrepark W Drive #110, West Palm Beach, FL, 33409, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sanlorenzo Louis President 200 Uno Lago Drive #101, Juno Beach, FL, 33408
Hope Walter Secretary 600 Uno Lago Drive #301, Juno Beach, FL, 33408
Wilson Kathleen Treasurer 300 Uno Lago Drive #301, Juno Beach, FL, 33408
Kaye Bender Rembaum c/o Allison Hertz Agent 9121 N Military Trail Suite 200, West Palm Beach, FL, 33410

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-28 9121 N Military Trail Suite 200, West Palm Beach, FL 33410 -
REGISTERED AGENT NAME CHANGED 2024-03-28 Kaye Bender Rembaum c/o Allison Hertz -
CHANGE OF MAILING ADDRESS 2022-04-15 801 Uno Lago Drive, Juno Beach, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-22 801 Uno Lago Drive, Juno Beach, FL 33408 -
REINSTATEMENT 2018-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CANCEL ADM DISS/REV 2008-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 1994-04-25 - -
REINSTATEMENT 1994-03-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-15
AMENDED ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2021-02-11
AMENDED ANNUAL REPORT 2020-07-29
AMENDED ANNUAL REPORT 2020-05-19
AMENDED ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State