Search icon

LOS FLORES RANCHES PROPERTY OWNERS' ASSOCIATION, INC.

Company Details

Entity Name: LOS FLORES RANCHES PROPERTY OWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 28 Jul 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Mar 2011 (14 years ago)
Document Number: N21743
FEI/EIN Number 65-0521337
Address: Sea Breeze CMS Inc., 4227 Northlake Blvd, Palm Beach Gardens, FL 33410
Mail Address: Sea Breeze CMS Inc., 4227 Northlake Blvd, Palm Beach Gardens, FL 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
IGLESIAS LAW GROUP, P.A. Agent

Treasurer

Name Role Address
Aumen, KIM Treasurer Sea Breeze CMS Inc., 4227 Northlake Blvd Palm Beach Gardens, FL 33410

Secretary

Name Role Address
Jackson, Kim Secretary Sea Breeze CMS Inc., 4227 Northlake Blvd Palm Beach Gardens, FL 33410

President

Name Role Address
Landers, Justin President Sea Breeze CMS Inc., 4227 Northlake Blvd Palm Beach Gardens, FL 33410

Director

Name Role Address
Caputo, Michael Director Sea Breeze CMS Inc., 4227 Northlake Blvd Palm Beach Gardens, FL 33410

Vice President

Name Role Address
Kodali, Panduranga Vice President Sea Breeze CMS Inc., 4227 Northlake Blvd Palm Beach Gardens, FL 33410

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-31 Sea Breeze CMS Inc., 4227 Northlake Blvd, Palm Beach Gardens, FL 33410 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-31 15800 Pines Blvd, Suite 303, Pembroke Pines, FL 33027 No data
REGISTERED AGENT NAME CHANGED 2022-03-31 Iglesias Law Group, P.A. No data
CHANGE OF MAILING ADDRESS 2022-03-31 Sea Breeze CMS Inc., 4227 Northlake Blvd, Palm Beach Gardens, FL 33410 No data
REINSTATEMENT 2011-03-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REINSTATEMENT 2007-03-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REINSTATEMENT 2005-10-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-31
AMENDED ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-02-26

Date of last update: 04 Feb 2025

Sources: Florida Department of State