Search icon

SERRANO AT COUNTRY LAKES HOMEOWNERS' ASSOCIATION, INC.

Company Details

Entity Name: SERRANO AT COUNTRY LAKES HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 08 Oct 2003 (21 years ago)
Date of dissolution: 01 Nov 2024 (3 months ago)
Last Event: CORPORATE MERGER
Event Date Filed: 01 Nov 2024 (3 months ago)
Document Number: N03000008881
FEI/EIN Number 341997165
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

Agent

Name Role Address
Gerstin Joshua Esq. Agent 40 SE 5th St., Boca Raton, FL, 33432

President

Name Role Address
Cook Stephanie President 44 Country Lake Trail, BOYNTON BEACH, FL, 33436

Director

Name Role Address
Cook Stephanie Director 44 Country Lake Trail, BOYNTON BEACH, FL, 33436
Guarnizo Andres Director 44 COUNTRY LAKE CIRCLE, BOYNTON BEACH, FL, 33436

Treasurer

Name Role Address
Johnson Stewart Treasurer 44 COUNTRY LAKE CIRCLE, BOYNTON BEACH, FL, 33436

Vice President

Name Role Address
Adams Cornell T Vice President 44 COUNTRY LAKE CIRCLE, BOYNTON BEACH, FL, 33436

Secretary

Name Role Address
Guarnizo Andres Secretary 44 COUNTRY LAKE CIRCLE, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
MERGER 2024-11-01 No data 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 No data
CHANGE OF PRINCIPAL ADDRESS 2024-10-25 44 Country Lake Trail, Boynton Beach, FL 33436 No data
CHANGE OF MAILING ADDRESS 2024-10-25 44 Country Lake Trail, Boynton Beach, FL 33436 No data
REGISTERED AGENT NAME CHANGED 2024-10-25 Gerstin, Joshua, Esq. No data
REINSTATEMENT 2024-10-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REINSTATEMENT 2004-10-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

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 Feb 2025

Sources: Florida Department of State