Entity Name: | WELLINGTON LAKES HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 22 Oct 1986 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Apr 1999 (26 years ago) |
Document Number: | N17462 |
FEI/EIN Number | 59-2819919 |
Address: | Vesta Property Services, 7000 Atlantic Ave, 200, delray beach, FL 33446 |
Mail Address: | Vesta Property Services, 7000 Atlantic Ave, 200, delray beach, FL 33446 |
ZIP code: | 33446 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
KAYE BENDER REMBAUM, PLLC | Agent |
Name | Role | Address |
---|---|---|
Friedman, Alan | President | Vesta Property Services, 7000 Atlantic Ave 200 delray beach, FL 33446 |
Name | Role | Address |
---|---|---|
Friedman, Alan | Treasurer | Vesta Property Services, 7000 Atlantic Ave 200 delray beach, FL 33446 |
Name | Role | Address |
---|---|---|
Fisher, Holly | Vice President | Vesta Property Services, 7000 Atlantic Ave 200 delray beach, FL 33446 |
Name | Role | Address |
---|---|---|
Friedman, Kerry | Secretary | Vesta Property Services, 7000 Atlantic Ave 200 delray beach, FL 33446 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-11 | Vesta Property Services, 7000 Atlantic Ave, 200, delray beach, FL 33446 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-11 | Vesta Property Services, 7000 Atlantic Ave, 200, delray beach, FL 33446 | No data |
REGISTERED AGENT NAME CHANGED | 2024-04-11 | Kaye Bender Rembaum | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-11 | 1200 Park Central Boulevard South, Pompano Beach, FL 33064 | No data |
REINSTATEMENT | 1999-04-28 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-01-22 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-01-20 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State