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 |
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 |
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 | - | - |
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