Entity Name: | EL LAGO 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: | 30 Jun 1988 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Oct 1990 (35 years ago) |
Document Number: | N27232 |
FEI/EIN Number |
650157610
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6801 Lake Worth Road, Greenacres, FL, 33467, US |
Mail Address: | c/o Southern Shores Management, Inc, 6801 Lake Worth Road, Greenacres, FL, 33467, US |
ZIP code: | 33467 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McKenna Nina | President | c/o Southern Shores Management, Inc, Greenacres, FL, 33467 |
Felix Berta | Vice President | c/o Southern Shores Management, Inc, Greenacres, FL, 33467 |
Mansour Ingeborg | Treasurer | c/o Southern Shores Management, Inc, Greenacres, FL, 33467 |
LANCAR ROBERT | Secretary | c/o Southern Shores Management, Inc, Greenacres, FL, 33467 |
Cardona Idalexa | Director | c/o Southern Shores Management,Inc, Greenacres, FL, 33467 |
MILBERG KLEIN, P.L. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-21 | 6801 Lake Worth Road, Suite 350, Greenacres, FL 33467 | - |
CHANGE OF MAILING ADDRESS | 2023-02-21 | 6801 Lake Worth Road, Suite 350, Greenacres, FL 33467 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-05 | MILBERG KLEIN, P.L. | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-05 | 5550 Glades Road, Suite 500, Boca Raton, FL 33431 | - |
REINSTATEMENT | 1990-10-15 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-01-13 |
ANNUAL REPORT | 2021-05-04 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-05-02 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-01-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State