Search icon

LOTUS HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LOTUS 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: 07 Sep 2017 (8 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 16 Sep 2021 (4 years ago)
Document Number: N17000009254
FEI/EIN Number 82-2841039

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

Address: 3900 Woodlake Blvd, Suite 309, Lake Worth, FL, 33463, US
Mail Address: 3900 Woodlake Blvd, Suite 309, Lake Worth, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lazar Larry President 3900 Woodlake Blvd, Lake Worth, FL, 33463
Helfman Nicole Treasurer 3900, Lake Worth, FL, 33463
ASSOCIATED CORPORATE SERVICES, LLC Agent -
Bloch Brett Vice President 3900 Woodlake Blvd, Lake Worth, FL, 33463

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 3900 Woodlake Blvd, Suite 309, Woodlake BLVD, Lake Worth, FL 33463 -
CHANGE OF MAILING ADDRESS 2023-04-25 3900 Woodlake Blvd, Suite 309, Woodlake BLVD, Lake Worth, FL 33463 -
REGISTERED AGENT NAME CHANGED 2023-04-25 Associated Corporate Services, LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 6111 Broken Sound Parkway NW, Suite 200, Boca Raton, FL 33487 -
AMENDED AND RESTATEDARTICLES 2021-09-16 - -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2019-01-08 LOTUS HOMEOWNERS ASSOCIATION, INC. -
NAME CHANGE AMENDMENT 2017-10-02 BRIDGES SOUTH HOMEOWNERS ASSOCIATION, INC. -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-14
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-25
AMENDED ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2022-02-22
Amended and Restated Articles 2021-09-16
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-06-13
Amended/Restated Article/NC 2019-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State