Search icon

STAMFORD AT THE VILLAGES OF PALM BEACH LAKES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: STAMFORD AT THE VILLAGES OF PALM BEACH LAKES 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: 01 Nov 1988 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Mar 2004 (21 years ago)
Document Number: N29061
FEI/EIN Number 650084295

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

Address: C/O Sea Breeze CMS, 4227 Northlake Blvd, Palm Beach Gardens, FL, 33410, US
Mail Address: C/O Sea Breeze CMS, 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
Lepore Joe Vice President C/O Sea Breeze CMS, Palm Beach Gardens, FL, 33410
Callan Catherine President C/O Sea Breeze CMS, Palm Beach Gardens, FL, 33410
Sullivan Brian Treasurer C/O Sea Breeze CMS, Palm Beach Gardens, FL, 33410
Holt Portia Director C/O Sea Breeze CMS, Palm Beach Gardens, FL, 33410
ROSENBAUM PLLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-06-14 1700 PALM BEACH LAKES BLVD., SUITE 600, WEST PALM BEACH, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 C/O Sea Breeze CMS, 4227 Northlake Blvd, Palm Beach Gardens, FL 33410 -
CHANGE OF MAILING ADDRESS 2021-04-27 C/O Sea Breeze CMS, 4227 Northlake Blvd, Palm Beach Gardens, FL 33410 -
REGISTERED AGENT NAME CHANGED 2017-09-05 ROSENBAUM PLLC -
AMENDMENT 2004-03-02 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-01
Reg. Agent Change 2017-09-05
AMENDED ANNUAL REPORT 2017-08-29
ANNUAL REPORT 2017-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State