Search icon

DELRAY LAKES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: DELRAY 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: 27 Jan 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Feb 2011 (14 years ago)
Document Number: N97000000438
FEI/EIN Number 593483768

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: C/O Crest Management Group, Inc., 6413 Congress Avenue, Boca Raton, FL, 33487, US
Address: 66413 CONGRESS AVENUE, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHECHILA HEATHER Treasurer C/O Crest Management Group, Inc., Boca Raton, FL, 33487
Ignatowich Marissa President C/O Crest Management Group, Inc., Boca Raton, FL, 33487
HAMLIN DEREK Director 66413 CONGRESS AVENUE, BOCA RATON, FL, 33487
WILSON CARY Secretary 66413 CONGRESS AVENUE, BOCA RATON, FL, 33487
BUDD GARY Agent C/O Crest Management Group, Inc., Boca Raton, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-11 66413 CONGRESS AVENUE, SUITE 100, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2020-05-11 BUDD, GARY -
REGISTERED AGENT ADDRESS CHANGED 2020-05-11 C/O Crest Management Group, Inc., 6413 Congress Avenue, Suite 100, Boca Raton, FL 33487 -
CHANGE OF MAILING ADDRESS 2019-02-07 66413 CONGRESS AVENUE, SUITE 100, BOCA RATON, FL 33487 -
REINSTATEMENT 2011-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-12
AMENDED ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-02-07
AMENDED ANNUAL REPORT 2018-07-21
ANNUAL REPORT 2018-01-17
AMENDED ANNUAL REPORT 2017-08-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State