Search icon

LAKEFIELD NORTH AT WELLINGTON HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAKEFIELD NORTH AT WELLINGTON 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: 27 Feb 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jan 1998 (27 years ago)
Document Number: N30884
FEI/EIN Number 650242589

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

Address: Barnett Real Estate, 13860 Wellington Trace, Wellington, FL, 33414, US
Mail Address: Barnett Real Estate, 13860 Wellington Trace, Wellington, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BICANIC LUKE Director Barnett Real Estate, Wellington, FL, 33414
STEIN ROXANNE Vice President Barnett Real Estate, Wellington, FL, 33414
Horowitz Brian President Barnett Real Estate, Wellington, FL, 33414
Przybylowicz William Secretary Barnett Real Estate, Wellington, FL, 33414
REAL ESTATE BARNETT Agent Barnett Real Estate, Wellington, FL, 33414
SMALLEY GERALDINE Treasurer Barnett Real Estate, Wellington, FL, 33414

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 REAL ESTATE, BARNETT -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 Barnett Real Estate, 13860 Wellington Trace, SUITE 38-186, Wellington, FL 33414 -
CHANGE OF PRINCIPAL ADDRESS 2020-08-26 Barnett Real Estate, 13860 Wellington Trace, SUITE 38-186, Wellington, FL 33414 -
CHANGE OF MAILING ADDRESS 2020-08-26 Barnett Real Estate, 13860 Wellington Trace, SUITE 38-186, Wellington, FL 33414 -
REINSTATEMENT 1998-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-03-04
Reg. Agent Change 2021-06-21
ANNUAL REPORT 2021-04-27
AMENDED ANNUAL REPORT 2020-08-26
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-02-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State