Entity Name: | LAKE GROVE PROPERTY OWNERS' 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: | 08 Jan 1996 (29 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 05 Jan 2023 (2 years ago) |
Document Number: | N96000000171 |
FEI/EIN Number |
650461431
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4827 SW Lake Grove Cir., Palm City, FL, 34490, US |
Mail Address: | P.O. BOX 2431, Palm City, FL, 34491, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MONASTRA ELIZABETH | Director | P.O. BOX 2431, PALM CITY, FL, 34491 |
DUNN JEANNE | President | P.O. BOX 2431, PALM CITY, FL, 34491 |
McCarthy Sean | Vice President | P.O. BOX 2431, PALM CITY, FL, 34491 |
Katzman Michelle | Secretary | P.O. BOX 2431, PALM CITY, FL, 34491 |
BESADE BRYAN | Director | P.O. BOX 2431, PALM CITY, FL, 34491 |
McKenney Chris | Director | P.O. BOX 2431, Palm City, FL, 34491 |
KAYE BENDER REMBAUM, P.L. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-18 | 4827 SW Lake Grove Cir., Palm City, FL 34490 | - |
AMENDED AND RESTATEDARTICLES | 2023-01-05 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-21 | 1200 PARK CENTRAL BLVD., S, POMPANO BEACH, FL 33064-0006 | - |
REGISTERED AGENT NAME CHANGED | 2019-05-21 | KAYE BENDER REMBAUM, P.L. | - |
CHANGE OF MAILING ADDRESS | 2019-04-03 | 4827 SW Lake Grove Cir., Palm City, FL 34490 | - |
REINSTATEMENT | 2001-05-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
REINSTATEMENT | 1998-03-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-02-02 |
Amended and Restated Articles | 2023-01-05 |
ANNUAL REPORT | 2022-03-20 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-03-17 |
Reg. Agent Change | 2019-05-21 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-04-10 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State