Entity Name: | THE CLUB AT INDIAN LAKES HOMEOWNERS' ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
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 |
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 |
Name | Role | Address |
---|---|---|
Sachs Sax Caplan | Agent | 6111 BROKEN SOUND PARKWAY NW, BOCA RATON, FL, 33487 |
Name | Role | Address |
---|---|---|
Sachleben Harold | President | 10058 Diamond Lake Drive, Boynton Beach, FL, 33437 |
Name | Role | Address |
---|---|---|
Rausman Sam | Director | 10503 Copper Lake Drive, Boynton Beach, FL, 33437 |
Aronovitz Alan | Director | 10041 Diamond Lake Drive, Boynton Beach, FL, 33437 |
Name | Role | Address |
---|---|---|
Heller Sam | Treasurer | 10291 Copper Lake Drive, Boynton Beach, FL, 33437 |
Name | Role | Address |
---|---|---|
Schwartzbard Abe | Vice President | 10147 Diamond Lake Drive, Boynton Beach, FL, 33437 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-20 | Sachs Sax Caplan | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-20 | 6111 BROKEN SOUND PARKWAY NW, SUITE 200, BOCA RATON, FL 33487 | No data |
CHANGE OF MAILING ADDRESS | 2015-02-24 | 6088 ROSSMOOR LAKES DRIVE, BOYNTON BEACH, FL 33437 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-29 | 6088 ROSSMOOR LAKES DRIVE, BOYNTON BEACH, FL 33437 | No data |
NAME CHANGE AMENDMENT | 1996-06-17 | THE CLUB AT INDIAN LAKES HOMEOWNERS' ASSOCIATION, INC. | No data |
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: 02 Feb 2025
Sources: Florida Department of State