Entity Name: | LOXAHATCHEE POINTE 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: | 23 Feb 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Jul 1996 (29 years ago) |
Document Number: | N94000000938 |
FEI/EIN Number |
590323467
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O FirstService Residential, 11621 Kew Gardens Avenue, Palm Beach Gardens, FL, 33410, US |
Mail Address: | C/O FirstService Residential, 11621 Kew Gardens Avenue, Palm Beach Gardens, FL, 33410, US |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cahur Matthew | Treasurer | C/O FirstService Residential, Palm Beach Gardens, FL, 33410 |
Holloway Chris | Vice President | C/O FirstService Residential, Palm Beach Gardens, FL, 33410 |
Scoma Jennifer | Director | C/O FirstService Residential, Palm Beach Gardens, FL, 33410 |
Lester Toni | Secretary | c/o FirstService Residential, Palm Beach Gardens, FL, 33410 |
Laurie Manoff Esq. | Agent | 1818 Australian Ave. South, Suite 400, West Palm Beach, FL, 33409 |
Ridley Matthew | President | C/O FirstService Residential, Palm Beach Gardens, FL, 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-03-15 | Laurie, Manoff, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-15 | 1818 Australian Ave. South, Suite 400, West Palm Beach, FL 33409 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-31 | C/O FirstService Residential, 11621 Kew Gardens Avenue, Suite 200, Palm Beach Gardens, FL 33410 | - |
CHANGE OF MAILING ADDRESS | 2017-05-31 | C/O FirstService Residential, 11621 Kew Gardens Avenue, Suite 200, Palm Beach Gardens, FL 33410 | - |
REINSTATEMENT | 1996-07-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-02-28 |
AMENDED ANNUAL REPORT | 2017-05-31 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State