Entity Name: | SERRANO AT COUNTRY LAKES HOMEOWNERS' ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 08 Oct 2003 (22 years ago) |
Date of dissolution: | 01 Nov 2024 (6 months ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 01 Nov 2024 (6 months ago) |
Document Number: | N03000008881 |
FEI/EIN Number |
341997165
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 44 Country Lake Trail, Boynton Beach, FL, 33436, US |
Mail Address: | 44 Country Lake Trail, Boynton Beach, FL, 33436, US |
ZIP code: | 33436 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cook Stephanie | President | 44 Country Lake Trail, BOYNTON BEACH, FL, 33436 |
Cook Stephanie | Director | 44 Country Lake Trail, BOYNTON BEACH, FL, 33436 |
Johnson Stewart | Treasurer | 44 COUNTRY LAKE CIRCLE, BOYNTON BEACH, FL, 33436 |
Adams Cornell T | Vice President | 44 COUNTRY LAKE CIRCLE, BOYNTON BEACH, FL, 33436 |
Guarnizo Andres | Director | 44 COUNTRY LAKE CIRCLE, BOYNTON BEACH, FL, 33436 |
Guarnizo Andres | Secretary | 44 COUNTRY LAKE CIRCLE, BOYNTON BEACH, FL, 33436 |
Gerstin Joshua Esq. | Agent | 40 SE 5th St., Boca Raton, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2024-11-01 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS N04000000402. MERGER NUMBER 700000260157 |
REGISTERED AGENT ADDRESS CHANGED | 2024-10-25 | 40 SE 5th St., Suite 610, Boca Raton, FL 33432 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-10-25 | 44 Country Lake Trail, Boynton Beach, FL 33436 | - |
CHANGE OF MAILING ADDRESS | 2024-10-25 | 44 Country Lake Trail, Boynton Beach, FL 33436 | - |
REGISTERED AGENT NAME CHANGED | 2024-10-25 | Gerstin, Joshua, Esq. | - |
REINSTATEMENT | 2024-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2004-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-10-25 |
ANNUAL REPORT | 2006-05-30 |
ANNUAL REPORT | 2005-07-18 |
REINSTATEMENT | 2004-10-20 |
Domestic Non-Profit | 2003-10-08 |
Date of last update: 01 May 2025
Sources: Florida Department of State