Entity Name: | THE LAKES OF SUTTON PLACE 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: | 03 Aug 1988 (37 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 03 Nov 1993 (31 years ago) |
Document Number: | N27733 |
FEI/EIN Number |
650085121
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O CREST MANAGEMENT GROUP, 6413 CONGRESS AVENUE, BOCA RATON, FL, 33487, US |
Mail Address: | C/O CREST MANAGEMENT GROUP, 6413 CONGRESS AVENUE, BOCA RATON, FL, 33487, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NOLLER MICHAEL | Vice President | C/O CREST MANAGEMENT GROUP, BOCA RATON, FL, 33487 |
KANOFF DON | Asst | C/O CREST MANAGEMENT GROUP, BOCA RATON, FL, 33487 |
GREEN KENNETH | Secretary | C/O CREST MANAGEMENT GROUP, BOCA RATON, FL, 33487 |
GOTTLIEB DAVID | Asst | 6413 CONGRESS AVENUE, BOCA RATON, FL, 33487 |
SINGER BURTON | Director | C/O CREST MANAGEMENT GROUP, BOCA RATON, FL, 33487 |
BUDD GARY | Agent | C/O CREST MANAGEMENT GROUP, BOCA RATON, FL, 33487 |
Benson Franklin | President | C/O CREST MANAGEMENT GROUP, BOCA RATON, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-05-21 | C/O CREST MANAGEMENT GROUP, 6413 CONGRESS AVENUE, STE 100, BOCA RATON, FL 33487 | - |
REGISTERED AGENT NAME CHANGED | 2020-05-21 | BUDD, GARY | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-21 | C/O CREST MANAGEMENT GROUP, 6413 CONGRESS AVENUE, STE 100, BOCA RATON, FL 33487 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-06-27 | C/O CREST MANAGEMENT GROUP, 6413 CONGRESS AVENUE, STE 100, BOCA RATON, FL 33487 | - |
AMENDED AND RESTATEDARTICLES | 1993-11-03 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-31 |
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-03-05 |
ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State