Entity Name: | LAKERIDGE FALLS HOMEOWNERS' ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
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 |
Address: | 12301 LAKERIDGE FALLS DRIVE, BOYNTON BEACH, FL 33437 |
Mail Address: | 12301 LAKERIDGE FALLS DRIVE, BOYNTON BEACH, FL 33437 |
ZIP code: | 33437 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sajdera, PA | Agent | 200 East Palmetto Park Rd, 103, Boca Raton, FL 33432 |
Name | Role | Address |
---|---|---|
Martins, Frank | President | 7383 Sterling Falls Lane, Boynton Beach, FL 33437 |
Name | Role | Address |
---|---|---|
Eknaian, Leo | Vice President | 7360 Sterling Falls La, Boynton Beach, FL 33437 |
Name | Role | Address |
---|---|---|
Trachter, Mike | Treasurer | 7300 Amber Falls La, Boynton Beach, FL 33437 |
Name | Role | Address |
---|---|---|
Salvati, Melissa | Secretary | 7390 Potomac Falls Lane, Boynton Beach, FL 33437 |
Name | Role | Address |
---|---|---|
Bonomolo, Robert | Director | 7368 Sterling Falls Lane, Boynton Beach, FL 33437 |
Erlick, Michael | Director | 7367 Falls Road West, Boynton Beach, FL 33437 |
Kovencz, John | Director | 7306 Amber Falls Lane, Boynton Beach, FL 33437 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-25 | 12301 LAKERIDGE FALLS DRIVE, BOYNTON BEACH, FL 33437 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-25 | 12301 LAKERIDGE FALLS DRIVE, BOYNTON BEACH, FL 33437 | No data |
REGISTERED AGENT NAME CHANGED | 2024-03-25 | Sajdera, PA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-25 | 200 East Palmetto Park Rd, 103, Boca Raton, FL 33432 | No data |
AMENDMENT | 2002-04-17 | No data | No data |
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 Feb 2025
Sources: Florida Department of State