Entity Name: | LAKERIDGE GREENS 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: | 21 Sep 1995 (30 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 28 May 1998 (27 years ago) |
Document Number: | N95000004512 |
FEI/EIN Number |
650607695
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 8200 NW 41st ST, Doral, FL, 33166, US |
Address: | 6824 Sun River Road, Boynton Beach, FL, 33437, US |
ZIP code: | 33437 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROSENTHAL LISA | President | 8200 NW 41st ST, Doral, FL, 33166 |
KANE LINDA | Vice President | 8200 NW 41st ST, Doral, FL, 33166 |
CAWLEY NICOLE | Secretary | 8200 NW 41st ST, Doral, FL, 33166 |
FARRELL CATHERINE L | Treasurer | 8200 NW 41st ST, Doral, FL, 33166 |
COLANTONI EDWARD | Director | 8200 NW 41st ST, Doral, FL, 33166 |
RAFFELL JAMIE | Director | 8200 NW 41st ST, Doral, FL, 33166 |
Kaye Bender Rembaum, PL | Agent | 1200 Park Central Blvd. S., Pompano Beach, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-08-15 | 6824 Sun River Road, Boynton Beach, FL 33437 | - |
CHANGE OF MAILING ADDRESS | 2024-08-15 | 6824 Sun River Road, Boynton Beach, FL 33437 | - |
REGISTERED AGENT NAME CHANGED | 2024-08-15 | Kaye Bender Rembaum, PL | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-08-15 | 1200 Park Central Blvd. S., Pompano Beach, FL 33064 | - |
AMENDMENT | 1998-05-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-17 |
AMENDED ANNUAL REPORT | 2024-08-15 |
AMENDED ANNUAL REPORT | 2024-06-17 |
ANNUAL REPORT | 2024-04-26 |
AMENDED ANNUAL REPORT | 2023-10-27 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State