Search icon

THE CLUB AT INDIAN LAKES HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE CLUB AT INDIAN LAKES 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: 22 Jun 1994 (31 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 Jun 1996 (29 years ago)
Document Number: N94000003098
FEI/EIN Number 65-0759007

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

Mail Address: C/O CASTLE GROUP, 12270 SW 3rd Street, Plantation, FL, 33325, US
Address: 6088 ROSSMOOR LAKES DRIVE, BOYNTON BEACH, FL, 33437, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sachs Sax Caplan Agent 6111 BROKEN SOUND PARKWAY NW, BOCA RATON, FL, 33487
Sachleben Harold President 10058 Diamond Lake Drive, Boynton Beach, FL, 33437
Rausman Sam Director 10503 Copper Lake Drive, Boynton Beach, FL, 33437
Heller Sam Treasurer 10291 Copper Lake Drive, Boynton Beach, FL, 33437
Schwartzbard Abe Vice President 10147 Diamond Lake Drive, Boynton Beach, FL, 33437
Aronovitz Alan Director 10041 Diamond Lake Drive, Boynton Beach, FL, 33437

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-20 Sachs Sax Caplan -
REGISTERED AGENT ADDRESS CHANGED 2018-04-20 6111 BROKEN SOUND PARKWAY NW, SUITE 200, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2015-02-24 6088 ROSSMOOR LAKES DRIVE, BOYNTON BEACH, FL 33437 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 6088 ROSSMOOR LAKES DRIVE, BOYNTON BEACH, FL 33437 -
NAME CHANGE AMENDMENT 1996-06-17 THE CLUB AT INDIAN LAKES HOMEOWNERS' ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-03-29
Reg. Agent Change 2018-04-20
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-04-19
Reg. Agent Change 2016-05-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State