Entity Name: | WELLESLEY AT LAKE CLARKE SHORES 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: | 21 Apr 1987 (38 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 25 Dec 1996 (28 years ago) |
Document Number: | N20235 |
FEI/EIN Number |
592794230
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | C/O RealManage, PO Box 803555, Dallas, TX, 75380, US |
Address: | C/O RealManage, 300 Avenue of the Champions, Palm Beach Gardens, FL, 33418, US |
ZIP code: | 33418 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bott Bridgette | Director | C/O RealManage, Palm Beach Gardens, FL, 33418 |
Hadman Mary | President | C/O RealManage, Palm Beach Gardens, FL, 33418 |
Simms Patricia | Secretary | C/O RealManage, Palm Beach Gardens, FL, 33418 |
Cantera Maryellen | Treasurer | C/O RealManage, Palm Beach Gardens, FL, 33418 |
Ortiz Cosima | Vice President | C/O RealManage, Palm Beach Gardens, FL, 33418 |
FIELDS & BACHOVE, PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-09-25 | C/O RealManage, 300 Avenue of the Champions, Suite 120, Palm Beach Gardens, FL 33418 | - |
CHANGE OF MAILING ADDRESS | 2023-09-25 | C/O RealManage, 300 Avenue of the Champions, Suite 120, Palm Beach Gardens, FL 33418 | - |
REGISTERED AGENT NAME CHANGED | 2023-09-25 | Fields & Bachove, PLLC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-09-25 | 4440 PGA Blvd., Suite 308, Palm Beach Gardens, FL 33410 | - |
AMENDMENT | 1996-12-26 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-10 |
ANNUAL REPORT | 2024-03-11 |
AMENDED ANNUAL REPORT | 2023-09-25 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-04-22 |
AMENDED ANNUAL REPORT | 2021-08-18 |
AMENDED ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-04-26 |
ANNUAL REPORT | 2019-04-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State