Search icon

EL LAGO HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: EL LAGO HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 30 Jun 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 1990 (34 years ago)
Document Number: N27232
FEI/EIN Number 65-0157610
Address: 6801 Lake Worth Road, Suite 350, Greenacres, FL 33467
Mail Address: c/o Southern Shores Management, Inc, 6801 Lake Worth Road, Suite 350, Greenacres, FL 33467
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
MILBERG KLEIN, P.L. Agent

PRESIDENT

Name Role Address
McKenna, Nina PRESIDENT c/o, Southern Shores Management, Inc 6801 Lake Worth Road Suite 350 Greenacres, FL 33467

Vice President

Name Role Address
Felix, Berta Vice President c/o, Southern Shores Management, Inc 6801 Lake Worth Road Suite 350 Greenacres, FL 33467

TREASURER

Name Role Address
Mansour , Ingeborg TREASURER c/o Southern Shores Management, Inc, 6801 Lake Worth Road Suite 350 Greenacres, FL 33467

Secretary

Name Role Address
LANCAR, ROBERT Secretary c/o Southern Shores Management, Inc, 6801 Lake Worth Road Suite 350 Greenacres, FL 33467

Director

Name Role Address
Cardona, Idalexa Director c/o Southern Shores, Management,Inc 6801 Lake Worth Road Suite 350 Greenacres, FL 33467

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-21 6801 Lake Worth Road, Suite 350, Greenacres, FL 33467 No data
CHANGE OF MAILING ADDRESS 2023-02-21 6801 Lake Worth Road, Suite 350, Greenacres, FL 33467 No data
REGISTERED AGENT NAME CHANGED 2018-04-05 MILBERG KLEIN, P.L. No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-05 5550 Glades Road, Suite 500, Boca Raton, FL 33431 No data
REINSTATEMENT 1990-10-15 No data No data
INVOLUNTARILY DISSOLVED 1989-10-13 No data No data

Documents

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: 04 Feb 2025

Sources: Florida Department of State