Search icon

LEXINGTON LAKES CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LEXINGTON LAKES CONDOMINIUM 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: 24 Jan 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Aug 2011 (14 years ago)
Document Number: N05000000747
FEI/EIN Number 203135384

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

Mail Address: c/o Triton Property Management, 900 E. Indiantown Road, Jupiter, FL, 33477, US
Address: 3101 SE LEXINGTON LAKES DRIVE, STUART, FL, 34994
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Santelli Peter Secretary c/o Triton Property Management, Jupiter, FL, 33477
Yonta Salvatore Director c/o Triton Property Management, Jupiter, FL, 33477
Kreinberg Thomas Vice President c/o Triton Property Management, Jupiter, FL, 33477
Walker Charles B Treasurer c/o Triton Property Management, Jupiter, FL, 33477
Vail Martin Director c/o Triton Property Management, Jupiter, FL, 33477
Holloway Jaqueline President c/o Triton Property Management, Jupiter, FL, 33477
ROSS EARLE BONAN ENSOR & CARRIGAN, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-18 3101 SE LEXINGTON LAKES DRIVE, STUART, FL 34994 -
REGISTERED AGENT NAME CHANGED 2024-04-18 Ross Earle Bonan Ensor & Carrigan, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-18 819 SW Federal Hwy, Suite 302, Stuart, FL 34994 -
AMENDMENT 2011-08-16 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-28 3101 SE LEXINGTON LAKES DRIVE, STUART, FL 34994 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-26
AMENDED ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2024-01-19
AMENDED ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State