Search icon

LAKERIDGE FALLS HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAKERIDGE FALLS 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: 17 Nov 1995 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Apr 2002 (23 years ago)
Document Number: N95000005484
FEI/EIN Number 62-1638746

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

Address: 12301 LAKERIDGE FALLS DRIVE, BOYNTON BEACH, FL, 33437, US
Mail Address: 12301 LAKERIDGE FALLS DRIVE, BOYNTON BEACH, FL, 33437, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Martins Frank President 7383 Sterling Falls Lane, Boynton Beach, FL, 33437
Eknaian Leo Vice President 7360 Sterling Falls La, Boynton Beach, FL, 33437
Trachter Mike Treasurer 7300 Amber Falls La, Boynton Beach, FL, 33437
Salvati Melissa Secretary 7390 Potomac Falls Lane, Boynton Beach, FL, 33437
Bonomolo Robert Director 7368 Sterling Falls Lane, Boynton Beach, FL, 33437
Erlick Michael Director 7367 Falls Road West, Boynton Beach, FL, 33437
Sajdera, PA Agent 200 East Palmetto Park Rd, Boca Raton, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-25 12301 LAKERIDGE FALLS DRIVE, BOYNTON BEACH, FL 33437 -
CHANGE OF MAILING ADDRESS 2024-03-25 12301 LAKERIDGE FALLS DRIVE, BOYNTON BEACH, FL 33437 -
REGISTERED AGENT NAME CHANGED 2024-03-25 Sajdera, PA -
REGISTERED AGENT ADDRESS CHANGED 2024-03-25 200 East Palmetto Park Rd, 103, Boca Raton, FL 33432 -
AMENDMENT 2002-04-17 - -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-08
AMENDED ANNUAL REPORT 2020-08-26
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-15
AMENDED ANNUAL REPORT 2016-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State