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 |
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 |
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 | - | - |
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