Search icon

LATITUDE DELRAY BEACH HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LATITUDE DELRAY BEACH 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: 14 Feb 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Dec 2015 (9 years ago)
Document Number: N08000001524
FEI/EIN Number 262149537

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

Address: C/O Carolina Management Services, Inc., 6778 Lantana Road, Lake Worth, FL, 33467, US
Mail Address: C/O Carolina Management Services, Inc., P. O. Boox 740425, Boynton Beach, FL, 33474, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
White Laurie Vice President C/O Carolina Management Services, Inc., Boynton Beach, FL, 33474
Quintero Stella President C/O Carolina Management Services, Inc., Boynton Beach, FL, 33474
Thoburn Rob Secretary C/O Carolina Management Services, Inc., Boynton Beach, FL, 33474
CAROLINA MANAGEMENT SERVICES INC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-28 C/O Carolina Management Services, Inc., 6778 Lantana Road, Suite 9, Lake Worth, FL 33467 -
CHANGE OF MAILING ADDRESS 2023-03-28 C/O Carolina Management Services, Inc., 6778 Lantana Road, Suite 9, Lake Worth, FL 33467 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-28 C/O Carolina Management Services, Inc., 6778 Lantana Road, Suite 9, Lake Worth, FL 33467 -
REGISTERED AGENT NAME CHANGED 2020-03-18 Carolina Management Services, Inc. -
REINSTATEMENT 2015-12-31 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2014-08-07 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-01-19
REINSTATEMENT 2016-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State