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 |
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 |
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 |
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 | - | - |
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