Search icon

THE HOMES AT EAST LAKE HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE HOMES AT EAST 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: 02 Nov 1995 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Aug 2010 (15 years ago)
Document Number: N95000005196
FEI/EIN Number 650654857

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1753 ROYAL PALM WAY, HOLLYWOOD, FL, 33020, US
Mail Address: c/o KPM Services & Solutions, LLC, PO Box 5084, Miami Lakes, FL, 33014, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AZOR HUMBERTO J Director 1575 SOUTH TRAFALGAR CIRCLE, HOLLYWOOD, FL, 33020
GARIBALDI PAULA Secretary 1782 EAST TRAFALGAR CIRCLE, HOLLYWOOD, FL, 33020
RHEIN LEE Director 1753 ROYAL PALM WAY, HOLLYWOOD, FL, 33020
PEYTONBOLIN, PL Agent 3343 W COMMERCIAL BLVD, FT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-29 1753 ROYAL PALM WAY, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2021-08-23 PEYTONBOLIN, PL -
REGISTERED AGENT ADDRESS CHANGED 2021-08-23 3343 W COMMERCIAL BLVD, SUITE 100, FT LAUDERDALE, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-25 1753 ROYAL PALM WAY, HOLLYWOOD, FL 33020 -
AMENDMENT 2010-08-04 - -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-08
AMENDED ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2022-03-15
Reg. Agent Change 2021-08-23
AMENDED ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-03-13
AMENDED ANNUAL REPORT 2018-09-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State