Search icon

LA PRESERVE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LA PRESERVE 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: 06 Jul 2004 (21 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 26 Jan 2006 (19 years ago)
Document Number: N04000006578
FEI/EIN Number 204667102

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

Address: C/O MG Property Management, 3049 North Federal Highway, Fort lauderdale, FL, 33306, US
Mail Address: C/O MG Property Management, 3049 North Federal Highway, Fort lauderdale, FL, 33306, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cove Mallorie Vice President C/O MG Property Management, Fort lauderdale, FL, 33306
Laberti Nick Secretary C/O MG Property Management, Fort lauderdale, FL, 33306
Wright Benjamin President C/O MG Property Management, Fort lauderdale, FL, 33306
Verdi- Knapp Michelle Treasurer C/O MG Property Management, Fort lauderdale, FL, 33306
Ortega- Ghiglione Eddie Director C/O MG Property Management, Fort lauderdale, FL, 33306
MG PROPERTY MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 C/O MG Property Management, 3049 North Federal Highway, Fort lauderdale, FL 33306 -
CHANGE OF MAILING ADDRESS 2024-02-07 C/O MG Property Management, 3049 North Federal Highway, Fort lauderdale, FL 33306 -
REGISTERED AGENT NAME CHANGED 2024-02-07 MG Property Management -
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 C/O MG Property Management, 3049 North Federal Highway, Fort lauderdale, FL 33306 -
AMENDED AND RESTATEDARTICLES 2006-01-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-02-22
AMENDED ANNUAL REPORT 2021-11-03
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-28
AMENDED ANNUAL REPORT 2018-07-27
ANNUAL REPORT 2018-01-26

Date of last update: 01 May 2025

Sources: Florida Department of State