Entity Name: | LAWRENCE LAKES ESTATES HOMEOWNER 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: | 17 Sep 1992 (33 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 09 Dec 2005 (19 years ago) |
Document Number: | N50885 |
FEI/EIN Number |
653057136
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 25 LAWRENCE LAKE DR., BOYNTON BEACH, FL, 33436, US |
Mail Address: | P.O. BOX 243815, BOYNTON BEACH, FL, 33424-3815, US |
ZIP code: | 33436 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FARACE DAVID M | Treasurer | 25 LAWRENCE LAKE DRIVE, BOYNTON BEACH, FL, 33436 |
Cagno Joseph | President | 29 LAWRENCE LAKE DR, BOYNTON BEACH, FL, 33436 |
Lopez Carlos | Member | 9 Lawrence Lake Dr, Boynton Beach, FL, 33436 |
Rahi Amin | Secretary | 26 Lawrence Lake Dr, Boynton Beach, FL, 33436 |
Davis Ronald | Vice President | 4 Lawrence Lake Dr, Boynton Beach, FL, 33436 |
Farace David J | Agent | 25 LAWRENCE LAKE DR, BOYNTON BEACH, FL, 33436 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-28 | 25 LAWRENCE LAKE DR, BOYNTON BEACH, FL 33436 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-01 | 25 LAWRENCE LAKE DR., BOYNTON BEACH, FL 33436 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-01 | Farace, David J | - |
CANCEL ADM DISS/REV | 2005-12-09 | - | - |
CHANGE OF MAILING ADDRESS | 2005-12-09 | 25 LAWRENCE LAKE DR., BOYNTON BEACH, FL 33436 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
AMENDMENT AND NAME CHANGE | 1996-09-06 | LAWRENCE LAKES ESTATES HOMEOWNER ASSOCIATION, INC. | - |
REINSTATEMENT | 1996-07-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
REINSTATEMENT | 1994-04-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-04-09 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-03-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State