Search icon

THE LAKES AT TRADITION HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: THE LAKES AT TRADITION HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 07 Apr 2003 (22 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 04 Dec 2019 (5 years ago)
Document Number: N03000002957
FEI/EIN Number 562343226
Address: 11840 SW TRADITION LAKES BLVD., PORT ST. LUCIE, FL, 34987, US
Mail Address: 11840 SW TRADITION LAKES BLVD., PORT ST. LUCIE, FL, 34987, US
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
ROSS DEBROAH Agent 789 SOUTH FEDERAL HIGHWAY, STUART, FL, 34994

President

Name Role Address
PARKER JACK President 11840 SW TRADITION LAKES BLVD., PORT ST. LUCIE, FL, 34987
PERLMAN KENNETH President 11840 SW TRADITION LAKES BLVD., PORT ST. LUCIE, FL, 34987

Vice President

Name Role Address
PERLMAN KENNETH Vice President 11840 SW TRADITION LAKES BLVD., PORT ST. LUCIE, FL, 34987
EPSKY THOMAS Vice President 11840 SW TRADITION LAKES BLVD., PORT ST. LUCIE, FL, 34987

2N

Name Role Address
EPSKY THOMAS 2N 11840 SW TRADITION LAKES BLVD., PORT ST. LUCIE, FL, 34987

Secretary

Name Role Address
BRIGGS STANTON Secretary 11840 SW TRADITION LAKES BLVD., PORT ST LUCIE, FL, 34987

Treasurer

Name Role Address
BOROCK MARGARET Treasurer 11840 SW TRADITION LAKES BLVD., PORT ST LUCIE, FL, 34987

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2019-12-04 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-21 789 SOUTH FEDERAL HIGHWAY, SUITE 101, STUART, FL 34994 No data
CHANGE OF PRINCIPAL ADDRESS 2007-12-28 11840 SW TRADITION LAKES BLVD., PORT ST. LUCIE, FL 34987 No data
CHANGE OF MAILING ADDRESS 2007-12-28 11840 SW TRADITION LAKES BLVD., PORT ST. LUCIE, FL 34987 No data
REGISTERED AGENT NAME CHANGED 2007-11-08 ROSS, DEBROAH No data

Documents

Name Date
ANNUAL REPORT 2024-04-16
AMENDED ANNUAL REPORT 2023-11-21
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-23
Amended and Restated Articles 2019-12-04
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State