Entity Name: | WALDEN LAKE 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: | 29 Jun 1995 (30 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 23 Aug 2006 (19 years ago) |
Document Number: | N95000003124 |
FEI/EIN Number |
650680346
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3600 S. Congress Ave., Boynton Beach, FL, 33426, US |
Mail Address: | 3600 S. Congress Ave., Boynton Beach, FL, 33426, US |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRANDA ROBERT | President | 3600 S. Congress Ave., Boynton Beach, FL, 33426 |
MESA ROBERT | Director | 3600 S. Congress Ave., Boynton Beach, FL, 33426 |
JAUREGUI JOSE | Vice President | 3600 S. Congress Ave., Boynton Beach, FL, 33426 |
Johnson James | Secretary | 3600 South Congress Avenue, Boynton Beach, FL, 33426 |
Nunez David | Director | 3600 South Congress Avenue, Boynton Beach, FL, 33426 |
ESTEBANEZ ERIC | Agent | 3600 S. Congress Ave., Boynton Beach, FL, 33426 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-18 | 3600 S. Congress Ave., C, Boynton Beach, FL 33426 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-18 | 3600 S. Congress Ave., C, Boynton Beach, FL 33426 | - |
CHANGE OF MAILING ADDRESS | 2022-04-18 | 3600 S. Congress Ave., C, Boynton Beach, FL 33426 | - |
REGISTERED AGENT NAME CHANGED | 2010-11-24 | ESTEBANEZ, ERIC | - |
CANCEL ADM DISS/REV | 2006-08-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 2000-01-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-02-17 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State