Search icon

WALDEN LAKE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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