Search icon

LEE ESTATES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LEE ESTATES 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 Jul 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2003 (21 years ago)
Document Number: N49775
FEI/EIN Number 650350329

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

Address: C/O GRS MANAGEMENT ASSOCIATES INC, 3900 WOODLAKE BLVD, LAKE WORTH, FL, 33463, US
Mail Address: C/O GRS MANAGEMENT ASSOCIATES INC, 3900 WOODLAKE BLVD, LAKE WORTH, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Claire Wyant-Cortez, Esq. Agent 840 US Highway One, North Palm Beach, FL, 33408
HARTMAN WILLIAM President LEE ESTATES HOA, Lake Worth, FL, 33463
CZEMPINSKI NORBERT Treasurer LEE ESTATES HOA, Lake Worth, FL, 33463
HUMMEL BRIE Secretary LEE ESTATES HOA, Lake Worth, FL, 33463

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000105396 CHESTNUT HILL HOA EXPIRED 2009-05-07 2014-12-31 - LEE ESTATES HOA, P.O. BOX 540835, GREEN ACRES, FL, 33454

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-19 Claire Wyant-Cortez, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2020-03-19 840 US Highway One, Suite# 345, North Palm Beach, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-11 C/O GRS MANAGEMENT ASSOCIATES INC, 3900 WOODLAKE BLVD, SUITE 309, LAKE WORTH, FL 33463 -
CHANGE OF MAILING ADDRESS 2018-04-11 C/O GRS MANAGEMENT ASSOCIATES INC, 3900 WOODLAKE BLVD, SUITE 309, LAKE WORTH, FL 33463 -
REINSTATEMENT 2003-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1994-02-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-05-07
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State