Search icon

LAGO DEL SOL HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAGO DEL SOL 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: 16 May 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 May 1999 (26 years ago)
Document Number: N43457
FEI/EIN Number 650484033

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

Address: C/O Soleil Property Management, P.O. Box 212964, Royal Palm Beach, FL, 33421, US
Mail Address: C/O Soleil Property Management, P.O. Box 212964, Royal Palm Beach, FL, 33421, US
ZIP code: 33421
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNIGHT RANDY Secretary C/O Soleil Property Management, Royal Palm Beach, FL, 33421
PAPA DOMINICK Vice President C/O Soleil Property Management, Royal Palm Beach, FL, 33421
Llewelyn JARET Director C/O Soleil Property Management, Royal Palm Beach, FL, 33421
Urbanski David President C/O Soleil Property Management, Royal Palm Beach, FL, 33421
Montgomery Kay Director C/O Soleil Property Management, Royal Palm Beach, FL, 33421
KRAVIT LAW Agent 2101 NW CORPORATE BLVD, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-18 KRAVIT LAW -
REGISTERED AGENT ADDRESS CHANGED 2021-03-18 2101 NW CORPORATE BLVD, SUITE 410, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-13 C/O Soleil Property Management, P.O. Box 212964, Royal Palm Beach, FL 33421 -
CHANGE OF MAILING ADDRESS 2019-02-13 C/O Soleil Property Management, P.O. Box 212964, Royal Palm Beach, FL 33421 -
REINSTATEMENT 1999-05-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State