Search icon

LOS FLORES RANCHES PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LOS FLORES RANCHES PROPERTY OWNERS' 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: 28 Jul 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Mar 2011 (14 years ago)
Document Number: N21743
FEI/EIN Number 650521337

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

Address: Sea Breeze CMS Inc., 4227 Northlake Blvd, Palm Beach Gardens, FL, 33410, US
Mail Address: Sea Breeze CMS Inc., 4227 Northlake Blvd, Palm Beach Gardens, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Aumen KIM Treasurer Sea Breeze CMS Inc., Palm Beach Gardens, FL, 33410
Jackson Kim Secretary Sea Breeze CMS Inc., Palm Beach Gardens, FL, 33410
Landers Justin President Sea Breeze CMS Inc., Palm Beach Gardens, FL, 33410
Caputo Michael Director Sea Breeze CMS Inc., Palm Beach Gardens, FL, 33410
Kodali Panduranga Vice President Sea Breeze CMS Inc., Palm Beach Gardens, FL, 33410
IGLESIAS LAW GROUP, P.A. Agent -

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 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-31 15800 Pines Blvd, Suite 303, Pembroke Pines, FL 33027 -
REGISTERED AGENT NAME CHANGED 2022-03-31 Iglesias Law Group, P.A. -
CHANGE OF MAILING ADDRESS 2022-03-31 Sea Breeze CMS Inc., 4227 Northlake Blvd, Palm Beach Gardens, FL 33410 -
REINSTATEMENT 2011-03-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2007-03-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2005-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

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: 01 Apr 2025

Sources: Florida Department of State