Search icon

LEXINGTON LAKES HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LEXINGTON 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: 06 Sep 1991 (34 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 04 Nov 1999 (25 years ago)
Document Number: N45019
FEI/EIN Number 650287175

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

Mail Address: GRS COMMUNITY MANAGEMENT, 3900 Woodlake Blvd, Lake Worth, FL, 33463, US
Address: GRS COMMUNITY MANAGEMENT, Woodlake Blvd, Lake Worth, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pucek Dawn Director GRS COMMUNITY MANAGEMENT, Lake Worth, FL, 33463
Orsini Sr Efrain Director GRS COMMUNITY MANAGEMENT, Lake Worth, FL, 33463
Sherwood Carole President GRS COMMUNITY MANAGEMENT, Lake Worth, FL, 33463
Parrish Jacob Secretary GRS COMMUNITY MANAGEMENT, Lake Worth, FL, 33463
BAKER Deborah Treasurer GRS COMMUNITY MANAGEMENT, Lake Worth, FL, 33463
Pierce Connie Vice President GRS COMMUNITY MANAGEMENT, Lake Worth, FL, 33463
CAPLAN LOUIS E Agent SACHS & SAX, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 GRS COMMUNITY MANAGEMENT, Woodlake Blvd, 309, Lake Worth, FL 33463 -
CHANGE OF MAILING ADDRESS 2024-04-30 GRS COMMUNITY MANAGEMENT, Woodlake Blvd, 309, Lake Worth, FL 33463 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-09 SACHS & SAX, 6111 BROKEN SOUND PKWY., NW, SUITE 200, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2008-07-23 CAPLAN, LOUIS ESQ -
AMENDED AND RESTATEDARTICLES 1999-11-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-22
AMENDED ANNUAL REPORT 2020-08-13
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-28
AMENDED ANNUAL REPORT 2016-12-14

Date of last update: 03 Mar 2025

Sources: Florida Department of State