Entity Name: | LIMOGE AT THE CASCADES 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: | 09 Jul 1998 (27 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 23 May 2024 (a year ago) |
Document Number: | N98000004024 |
FEI/EIN Number |
650901701
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6601 CASCADE ISLES BLVD., BOYNTON BEACH, FL, 33437, US |
Mail Address: | C/O CASTLE MANAGEMENT, 12270 SW 3rd Street, Plantation, FL, 33325, US |
ZIP code: | 33437 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Pedowitz Ira | Vice President | 7026 Haviland Circle, BOYNTON BEACH, FL, 33437 |
Rubel Ira | Director | 7329 Haviland Circle, BOYNTON BEACH, FL, 33437 |
Assael Steven | Treasurer | 7129 HAVILAND CIRCLE, BOYNTON BEACH, FL, 33437 |
Linn Craig | President | 7295 Toscane Court, BOYNTON BEACH, FL, 33437 |
Silver Perry | Secretary | 7125 Haviland Circle, BOYNTON BEACH, FL, 33437 |
CAPLAN LOUIS | Agent | Sachs, Sax, Caplan, BOCA RATON, FL, 33487 |
Hanan Jack | Director | 7147 Louisiane Court, BOYNTON BEACH, FL, 33437 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-05-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-04-24 | CAPLAN, LOUIS | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-12 | Sachs, Sax, Caplan, 6111 Broken Sound Parkway, Suite 200, BOCA RATON, FL 33487 | - |
CHANGE OF MAILING ADDRESS | 2015-02-26 | 6601 CASCADE ISLES BLVD., BOYNTON BEACH, FL 33437 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-29 | 6601 CASCADE ISLES BLVD., BOYNTON BEACH, FL 33437 | - |
Name | Date |
---|---|
Amendment | 2024-05-23 |
ANNUAL REPORT | 2024-01-19 |
AMENDED ANNUAL REPORT | 2023-10-11 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-04-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State