Search icon

LANTANA HOMES HOMEOWNERS ASSOCIATION, INC - Florida Company Profile

Company Details

Entity Name: LANTANA HOMES 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: 18 Nov 1986 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Feb 1989 (36 years ago)
Document Number: N17822
FEI/EIN Number 650035067

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

Address: 5860 AURORA COURT, LAKE WORTH, FL, 33463, US
Mail Address: PO BOX 541051, GREENACRES, FL, 33454-1051, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES EMA President P.O. BOX 541051, GREENACRES, FL, 334541051
ALEXANDER MICHAEL Vice President P.O. BOX 541051, GREENACRES, FL, 334541051
SALAZAR WILLIAM Director PO BOX 541051, GREENACRES, FL, 334541051
Grant Veron Director P.O. Box 541051, Greenacres, FL, 33454
Acosta Holly Secretary P.O. Box 541051, Greenacres, FL, 33454
GELFAND MICHAEL J Agent C/O GELFAND & ARPE, P.A., WEST PALM BEACH, FL, 33409

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000116596 INDIAN PINES EXPIRED 2009-06-10 2014-12-31 - P.O. BOX 542331, LAKE WORTH, FL, 33454

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-18 C/O GELFAND & ARPE, P.A., 420 Columbia Drive, Suite 110, WEST PALM BEACH, FL 33409 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-08 5860 AURORA COURT, LAKE WORTH, FL 33463 -
CHANGE OF MAILING ADDRESS 2017-01-08 5860 AURORA COURT, LAKE WORTH, FL 33463 -
REGISTERED AGENT NAME CHANGED 2015-12-08 GELFAND, MICHAEL J -
AMENDMENT 1989-02-01 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State