Entity Name: | SIENA 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: | 12 Jul 1999 (26 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 11 May 2005 (20 years ago) |
Document Number: | N99000004309 |
FEI/EIN Number |
650984882
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8850 VENETIAN ISLES BLVD., BOYNTON BEACH, FL, 33472, US |
Mail Address: | 8850 VENETIAN ISLES BLVD., BOYNTON BEACH, FL, 33472, US |
ZIP code: | 33472 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Friedman Herb | President | 8316 Grand Messina Circle, BOYNTON BEACH, FL, 33472 |
hewitt leslie | Secretary | 8253 Grand Messina Circle, BOYNTON BEACH, FL, 33472 |
Feit Marilyn | Director | 8381 Grand Messina Circle, BOYNTON BEACH, FL, 33472 |
BRAM STEPHEN | Treasurer | 8372 GRAND MESSINA CIRCLE, BOYNTON BEACH, FL, 33472 |
KAYE BENDER REMBAUM PL | Agent | 1200 PARK CENTRAL BLVD., SOUTH, POMPANO BEACH, FL, 33064 |
Maloney Mike | Vice President | 8297 GRAND MESSINA CIRCLE, BOYNTON BEACH, FL, 33472 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-19 | KAYE BENDER REMBAUM PL | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-12-07 | 8850 VENETIAN ISLES BLVD., BOYNTON BEACH, FL 33472 | - |
CHANGE OF MAILING ADDRESS | 2015-12-07 | 8850 VENETIAN ISLES BLVD., BOYNTON BEACH, FL 33472 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-12-07 | 1200 PARK CENTRAL BLVD., SOUTH, POMPANO BEACH, FL 33064 | - |
NAME CHANGE AMENDMENT | 2005-05-11 | SIENA LAKES HOMEOWNERS ASSOCIATION, INC. | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-11-25 |
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-03-15 |
Date of last update: 01 May 2025
Sources: Florida Department of State