Search icon

SIENA LAKES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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