Entity Name: | WESTCHESTER LAKES 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: | 25 Jul 1996 (29 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 19 Aug 2021 (4 years ago) |
Document Number: | N96000003943 |
FEI/EIN Number |
650688745
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Luxe Property Services, Inc, 2385 NW Executive Center Drive, Boca Raton, FL, 33431, US |
Mail Address: | Luxe Property Services, Inc, 2385 NW Executive Center Drive, Boca Raton, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLS ALLAN J | President | 2385 NW Executive Center Dr., Boca Raton, FL, 33431 |
POLANCO FABIO | Vice President | 2385 NW Executive Center Dr., Boca Raton, FL, 33431 |
LEVY LAWRENCE | Treasurer | 2385 NW Executive Center Dr., Boca Raton, FL, 33431 |
ROSENBLATT MICHAEL | Secretary | 2385 NW Executive Center Dr., Boca Rton, FL, 33431 |
LUXE PROPERTY SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-09 | Luxe Property Services, Inc, 2385 NW Executive Center Drive, 100, Boca Raton, FL 33431 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-09 | 2385 NW Executive Center Drive, Ste 100, Boca Raton, FL 33431 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-09 | LUXE PROPERTY SERVICES, INC | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-09 | Luxe Property Services, Inc, 2385 NW Executive Center Drive, 100, Boca Raton, FL 33431 | - |
AMENDMENT | 2021-08-19 | - | - |
CANCEL ADM DISS/REV | 2003-12-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 2001-08-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
REINSTATEMENT | 1999-06-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
AMENDED ANNUAL REPORT | 2023-07-20 |
ANNUAL REPORT | 2023-04-14 |
AMENDED ANNUAL REPORT | 2022-12-01 |
ANNUAL REPORT | 2022-04-11 |
Amendment | 2021-08-19 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-01-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State