Search icon

WESTCHESTER LAKES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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