Entity Name: | LAWRENCE OAKS HOMEOWNERS' ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 08 Aug 1994 (31 years ago) |
Document Number: | N94000003882 |
FEI/EIN Number | 65-0661577 |
Address: | 7940 Manor Forest Blvd, Boynton Beach, FL 33436 |
Mail Address: | Southern Shores Management Inc, 6801 Lake Worth Rd, Suite 350, Greenacres, FL 33467 |
ZIP code: | 33436 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Shendell & Associates | Agent | 635 SE 10th Street, 635A, Deerfield Beach, FL 33441 |
Name | Role | Address |
---|---|---|
Snitil, Ronald | President | Southern Shores Management Inc, 6801 Lake Worth Rd Suite 350 Greenacres, FL 33467 |
Name | Role | Address |
---|---|---|
Badillo, Fernando | Vice President | Southern Shores Management Inc, 6801 Lake Worth Rd Suite 350 Greenacres, FL 33467 |
Name | Role | Address |
---|---|---|
Goodwin, Natalie | Secretary | Southern Shores Management Inc, 6801 Lake Worth Rd Suite 350 Greenacres, FL 33467 |
Name | Role | Address |
---|---|---|
Snitil, Heather | Treasurer | Southern Shores Management Inc, 6801 Lake Worth Rd Suite 350 Greenacres, FL 33467 |
Name | Role | Address |
---|---|---|
Bolger, Jennifer | Director | Southern Shores Management Inc, 6801 Lake Worth Rd Suite 350 Greenacres, FL 33467 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-23 | Shendell & Associates | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-23 | 635 SE 10th Street, 635A, Deerfield Beach, FL 33441 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-27 | 7940 Manor Forest Blvd, Boynton Beach, FL 33436 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-27 | 7940 Manor Forest Blvd, Boynton Beach, FL 33436 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-11-05 |
ANNUAL REPORT | 2024-01-23 |
Reg. Agent Resignation | 2023-08-17 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-04-22 |
AMENDED ANNUAL REPORT | 2020-08-28 |
ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-05-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State