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 |
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 | - |
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 | - | - |
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