Search icon

PALM CHASE LAKES ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PALM CHASE LAKES 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: 24 Jul 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Dec 2005 (19 years ago)
Document Number: N21704
FEI/EIN Number 592834981

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

Address: 5859 CENTER COURT DRIVE, BOYNTON BEACH, FL, 33437
Mail Address: 5859 CENTER COURT DRIVE, BOYNTON BEACH, FL, 33437
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDMAN ZIPORAH Vice President % Campbell Property Mangement, Lake Worth, FL, 33467
FISH LAWRENCE Director % Campbell Property Mangement, Lake Worth, FL, 33467
MCMILLEN LAURIE Director % Campbell Property Mangement, Lake Worth, FL, 33467
DOLNY WARREN President % Campbell Property Mangement, Lake Worth, FL, 33467
HORNE BERNARD Director % Campbell Property Mangement, Lake Worth, FL, 33467
Sterman Howard Secretary % Campbell Property Mangement, Lake Worth, FL, 33467
Kaye, Bender & Rembaum Agent 1200 Park Central Boulevard South, Pompano Beach, FL, 33064

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-17 Kaye, Bender & Rembaum -
REGISTERED AGENT ADDRESS CHANGED 2023-01-17 1200 Park Central Boulevard South, Pompano Beach, FL 33064 -
CHANGE OF PRINCIPAL ADDRESS 2007-08-09 5859 CENTER COURT DRIVE, BOYNTON BEACH, FL 33437 -
CHANGE OF MAILING ADDRESS 2007-08-09 5859 CENTER COURT DRIVE, BOYNTON BEACH, FL 33437 -
REINSTATEMENT 2005-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-06-18
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State