Entity Name: | LAGUNA SPRINGS 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: | 11 May 1993 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Nov 2004 (20 years ago) |
Document Number: | N93000002144 |
FEI/EIN Number |
650492633
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7401 Wiles Road, Coral Springs, FL, 33067, US |
Mail Address: | 7401 Wiles Road, Coral Springs, FL, 33067, US |
ZIP code: | 33067 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Carrington Grace | President | 7401 Wiles Road, Coral Springs, FL, 33067 |
Chin-Kidd Jackie | Secretary | 7401 Wiles Road, Coral Springs, FL, 33067 |
RODRIGUEZ HUGO | Director | 7401 Wiles Road, Coral Springs, FL, 33067 |
Backer, Aboud, Poliakoff, and Foelster | Agent | 400 S. Dixie Highway, Boca Raton, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-04-09 | 7401 Wiles Road, Coral Springs, FL 33067 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-09 | 7401 Wiles Road, Coral Springs, FL 33067 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-29 | 400 S. Dixie Highway, Suite 420, Boca Raton, FL 33432 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-29 | Backer, Aboud, Poliakoff, and Foelster | - |
REINSTATEMENT | 2004-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
AMENDMENT | 2000-03-10 | - | - |
RESTATED ARTICLES | 1995-06-15 | - | - |
NAME CHANGE AMENDMENT | 1995-01-18 | LAGUNA SPRINGS HOMEOWNERS ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-03-05 |
AMENDED ANNUAL REPORT | 2017-06-06 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-03-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State