Search icon

UNO LAGO VILLAS PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: UNO LAGO VILLAS PROPERTY 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: 28 Mar 1984 (41 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 14 Nov 2008 (16 years ago)
Document Number: N02236
FEI/EIN Number 592654208

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

Address: 801 Uno Lago Dr., Juno Beach, FL, 33408, US
Mail Address: c/o Seacrest Services, 2101 Centrepark W. Dr., West Palm Beach, FL, 33409, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brooks Thomas Vice President 2101 Centrepark West Drive, West Palm Beach, FL, 33409
Brooks Thomas Treasurer 2101 Centrepark West Drive, West Palm Beach, FL, 33409
Bennet Anna Secretary 2101 Centrepark West Drive, West Palm Beach, FL, 33409
Connors Diane Director 2101 Centrepark West Drive, West Palm Beach, FL, 33408
Haley James C Director 2101 Centrepark West Drive, West Palm Beach, FL, 33408
Harvey II William C President 2101 Centrepark West Drive, West Palm Beach, FL, 33409
FIELDS & BACHOVE, PLLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-29 4440 PGA Boulevard, Suite 308, Palm Beach Gardens, FL 33410 -
REGISTERED AGENT NAME CHANGED 2024-03-29 Fields & Bachove, PLLC -
CHANGE OF MAILING ADDRESS 2024-03-29 801 Uno Lago Dr., Juno Beach, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-14 801 Uno Lago Dr., Juno Beach, FL 33408 -
CANCEL ADM DISS/REV 2008-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 1994-06-20 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -
REINSTATEMENT 1988-01-27 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-29
AMENDED ANNUAL REPORT 2023-10-13
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State