Search icon

SKY LAKE PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SKY LAKE 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: 02 Apr 1984 (41 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 22 Nov 2022 (2 years ago)
Document Number: N02328
FEI/EIN Number 592417791

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

Address: 845 NW 9TH Way, BOYNTON BEACH, FL, 33426, US
Mail Address: 845 NW 9TH Way, BOYNTON BEACH, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Haupt Rita Treasurer 845 N.W. 9TH WAY, BOYNTON BEACH, FL, 33426
Porter Erin Secretary 845 NW 9TH Way, BOYNTON BEACH, FL, 33426
CALPITANO RICK 1ST 845 N.W. 9TH WAY, BOYNTON BEACH, FL, 33426
ARENA VICTOR 2ND 845 N.W. 9TH WAY, BOYNTON BEACH, FL, 33426
HILL TIM President 845 NW 9TH Way, BOYNTON BEACH, FL, 33426
HILL TIM Agent 845 N.W. 9TH WAY, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-15 845 NW 9TH Way, BOYNTON BEACH, FL 33426 -
REGISTERED AGENT NAME CHANGED 2023-04-15 HILL, TIM -
CHANGE OF MAILING ADDRESS 2023-04-15 845 NW 9TH Way, BOYNTON BEACH, FL 33426 -
AMENDED AND RESTATEDARTICLES 2022-11-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-25 845 N.W. 9TH WAY, BOYNTON BEACH, FL 33426 -
CANCEL ADM DISS/REV 2009-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2005-05-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-20
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-15
Amended and Restated Articles 2022-11-22
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-03-29
AMENDED ANNUAL REPORT 2018-12-21
AMENDED ANNUAL REPORT 2018-02-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State