Search icon

EL LAGO HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

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: 01 Apr 2025

Sources: Florida Department of State