Search icon

VILLAGE OF SANDALWOOD LAKES SOUTH HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VILLAGE OF SANDALWOOD LAKES SOUTH 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: 18 May 1984 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Sep 2019 (6 years ago)
Document Number: N03166
FEI/EIN Number 592409164

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

Address: 5646 Corporate Way, West Palm Beach, FL, 33407, US
Mail Address: 5646 Corporate Way, West Palm Beach, FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rocco Lawrence M President 6005 60th Way, West Palm Beach, FL, 33409
Barnes MaryLouise Director 5114 51st Way, West Palm Beach, FL, 33409
Govan Ericka Secretary 5430 54th Way, West Palm Beach, FL, 33409
Tanner Colleen Director 611 66th Way, W PALM BEACH, FL, 33409
COSTELLO JOSEPH Director 6102 61ST WAY, W PALM BEACH, FL, 33409
ROSSIN & BURR, PLLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-23 1665 Palm Beach Lakes Blvd, Suite 101, WEST PALM BEACH, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 5646 Corporate Way, West Palm Beach, FL 33407 -
CHANGE OF MAILING ADDRESS 2020-06-08 5646 Corporate Way, West Palm Beach, FL 33407 -
AMENDMENT 2019-09-12 - -
REGISTERED AGENT NAME CHANGED 2017-04-03 ROSSIN & BURR, PLLC -
AMENDED AND RESTATEDARTICLES 1988-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001003356 LAPSED 2010SC005983XXXXMB COUNTY COURT OF THE FIFTEENTH 2010-09-17 2015-10-22 $675.00 SALLY S. ROCKRISE AND SALLY S. ROCKRISE TRUSTEE, P.O. BOX 223352, WEST PALM BEACH, FL 33422

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-02-21
AMENDED ANNUAL REPORT 2022-06-22
AMENDED ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-12
AMENDED ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2020-05-28
Amendment 2019-09-12
ANNUAL REPORT 2019-02-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State