Search icon

THE LAKES AT TRADITION HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE LAKES AT TRADITION HOMEOWNERS 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: 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

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

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

Key Officers & Management

Name Role Address
PARKER JACK President 11840 SW TRADITION LAKES BLVD., PORT ST. LUCIE, FL, 34987
PERLMAN KENNETH Vice President 11840 SW TRADITION LAKES BLVD., PORT ST. LUCIE, FL, 34987
PERLMAN KENNETH President 11840 SW TRADITION LAKES BLVD., PORT ST. LUCIE, FL, 34987
EPSKY THOMAS 2N 11840 SW TRADITION LAKES BLVD., PORT ST. LUCIE, FL, 34987
EPSKY THOMAS Vice President 11840 SW TRADITION LAKES BLVD., PORT ST. LUCIE, FL, 34987
BRIGGS STANTON Secretary 11840 SW TRADITION LAKES BLVD., PORT ST LUCIE, FL, 34987
BOROCK MARGARET Treasurer 11840 SW TRADITION LAKES BLVD., PORT ST LUCIE, FL, 34987
ROSS DEBROAH Agent 789 SOUTH FEDERAL HIGHWAY, STUART, FL, 34994

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2019-12-04 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-21 789 SOUTH FEDERAL HIGHWAY, SUITE 101, STUART, FL 34994 -
CHANGE OF PRINCIPAL ADDRESS 2007-12-28 11840 SW TRADITION LAKES BLVD., PORT ST. LUCIE, FL 34987 -
CHANGE OF MAILING ADDRESS 2007-12-28 11840 SW TRADITION LAKES BLVD., PORT ST. LUCIE, FL 34987 -
REGISTERED AGENT NAME CHANGED 2007-11-08 ROSS, DEBROAH -

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 Apr 2025

Sources: Florida Department of State