Search icon

LAKEFIELD SOUTH HOMEOWNERS' ASSOCIATION, INC.

Company Details

Entity Name: LAKEFIELD SOUTH HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 01 May 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Aug 1993 (31 years ago)
Document Number: N32023
FEI/EIN Number 65-0124992
Address: Sea Breeze CMS Inc., 4227 Northlake Blvd, Palm Beach Gardens, FL 33410
Mail Address: Sea Breeze CMS Inc., 4227 Northlake Blvd, Palm Beach Gardens, FL 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
IGLESIAS LAW GROUP, P.A. Agent

President

Name Role Address
Marks, Paul President Sea Breeze CMS Inc., 4227 Northlake Blvd Palm Beach Gardens, FL 33410

Vice President

Name Role Address
Dasilva, Fernanda Vice President Sea Breeze CMS Inc., 4227 Northlake Blvd Palm Beach Gardens, FL 33410

Secretary

Name Role Address
Huxtable, Jake Secretary Sea Breeze CMS Inc., 4227 Northlake Blvd Palm Beach Gardens, FL 33410

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-09-22 15800 PINES BOULEVARD, Suite 303, PEMBROKE PINES, FL 33027 No data
REGISTERED AGENT NAME CHANGED 2022-08-19 IGLESIAS LAW GROUP, P.A. No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-31 Sea Breeze CMS Inc., 4227 Northlake Blvd, Palm Beach Gardens, FL 33410 No data
CHANGE OF MAILING ADDRESS 2022-03-31 Sea Breeze CMS Inc., 4227 Northlake Blvd, Palm Beach Gardens, FL 33410 No data
REINSTATEMENT 1993-08-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-26
AMENDED ANNUAL REPORT 2022-09-22
Reg. Agent Change 2022-08-19
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-03-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State