Search icon

LAGO DEL REY CENTRAL MAINTENANCE COMMITTEE, INC. - Florida Company Profile

Company Details

Entity Name: LAGO DEL REY CENTRAL MAINTENANCE COMMITTEE, 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: 08 May 2013 (12 years ago)
Document Number: N13000004386
FEI/EIN Number 46-2774215

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

Address: 1645 PALM BEACH LAKES BLVD, West Palm Beach, FL, 33401, US
Mail Address: 1645 PALM BEACH LAKES BLVD, West Palm Beach, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LARRONDO MARIA Director C/O LIVE FLORIDA PROPERTY GROUP, LLC, West Palm Beach, FL, 33401
CLAY BEEJAY Director C/O LIVE FLORIDA PROPERTY GROUP, LLC, West Palm Beach, FL, 33401
COLTRERRA JOHN Director C/O LIVE FLORIDA PROPERTY GROUP, LLC, West Palm Beach, FL, 33401
LINARES ANTONIO President C/O LIVE FLORIDA PROPERTY GROUP, LLC, West Palm Beach, FL, 33401
EDISON SUZANNE Vice President C/O LIVE FLORIDA PROPERTY GROUP, LLC, West Palm Beach, FL, 33401
CASACELI Tina Agent 1645 PALM BEACH LAKES BLVD, West Palm Beach, FL, 33401
Freedman Michael Director C/O LIVE FLORIDA PROPERTY GROUP, LLC, West Palm Beach, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-13 1645 PALM BEACH LAKES BLVD, SUITE 1200, West Palm Beach, FL 33401 -
CHANGE OF MAILING ADDRESS 2022-03-13 1645 PALM BEACH LAKES BLVD, SUITE 1200, West Palm Beach, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-13 1645 PALM BEACH LAKES BLVD, SUITE 1200, West Palm Beach, FL 33401 -
REGISTERED AGENT NAME CHANGED 2022-01-25 CASACELI, Tina -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-23
AMENDED ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
AMENDED ANNUAL REPORT 2017-11-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State