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 |
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 |
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 | - | - |
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