Search icon

LAKEPARK AT TOWNPARK HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: LAKEPARK AT TOWNPARK HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 26 Jan 2015 (10 years ago)
Document Number: N15000000811
FEI/EIN Number 47-2924928
Address: 11270 SW TOWNPARK AVENUE, PORT ST LUCIE, FL, 34987, US
Mail Address: C/O Campbell Property Management, 401 Maplewood Dr, Jupiter, FL, 33458, US
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role
KAYE BENDER REMBAUM, P.L. Agent

President

Name Role Address
KERRIGAN DONALD President C/O Campbell Property Management, Jupiter, FL, 33458

Director

Name Role Address
COLELLA PETER Director C/O Campbell Property Management, Jupiter, FL, 33458
MILLER JOAN Director C/O Campbell Property Management, Jupiter, FL, 33458

Secretary

Name Role Address
CORNELL DEBORAH Secretary C/O Campbell Property Management, Jupiter, FL, 33458

Treasurer

Name Role Address
VALENTINO JOSEPH Treasurer C/O Campbell Property Management, Jupiter, FL, 33458

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-10-27 KAYE BENDER REMBAUM, P.L. No data
REGISTERED AGENT ADDRESS CHANGED 2023-10-27 1200 PARK CENTRAL BLVD, SOUTH, POMPANO BEACH, FL 33064 No data
CHANGE OF MAILING ADDRESS 2019-04-18 11270 SW TOWNPARK AVENUE, PORT ST LUCIE, FL 34987 No data
CHANGE OF PRINCIPAL ADDRESS 2016-05-26 11270 SW TOWNPARK AVENUE, PORT ST LUCIE, FL 34987 No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
AMENDED ANNUAL REPORT 2023-10-27
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-01-16
AMENDED ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2017-03-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State