Entity Name: | CASCADE LAKES RESIDENTS' 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: | 04 Oct 1999 (26 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 21 Feb 2023 (2 years ago) |
Document Number: | N99000005888 |
FEI/EIN Number |
200040404
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5075 CASCADE LAKES BLVD., BOYNTON BEACH, FL, 33437, US |
Mail Address: | 5075 CASCADE LAKES BLVD, BOYNTON BEACH, FL, 33437, US |
ZIP code: | 33437 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Greene Richard | Treasurer | 5288 Glenville Drive, Boynton Beach, FL, 33437 |
NAST PATRICIA | Secretary | 5337 Angel Wing Drive, Boynton Beach, FL, 33437 |
Andreas Sheila A | Vice President | 5304 Glenville Drive, Boynton Beach, FL, 33437 |
Bragas Christopher D | Director | 5351 Landon Circle, Boynton Beach, FL, 33437 |
ASSOCIATED CORPORATE SERVICES, LLC | Agent | - |
GREEN JEFFREY D | President | 5274 WYCOMBE, BOYNTON BEACH, FL, 33437 |
DINGEE ROBERT | Director | 5423 Landon Circle, Boynton Beach, FL, 33437 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2023-02-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-06-10 | ASSOCIATED CORPORATE SERVICES | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-06-10 | 6111 BROKEN SOUND PARKWAY NW STE 200, BOCA RATON, FL 33487 | - |
AMENDMENT | 2019-05-30 | - | - |
CHANGE OF MAILING ADDRESS | 2012-03-30 | 5075 CASCADE LAKES BLVD., BOYNTON BEACH, FL 33437 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-07-08 | 5075 CASCADE LAKES BLVD., BOYNTON BEACH, FL 33437 | - |
AMENDMENT | 2004-07-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-03-24 |
Amendment | 2023-02-21 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-03-26 |
AMENDED ANNUAL REPORT | 2020-12-02 |
ANNUAL REPORT | 2020-04-01 |
Reg. Agent Change | 2019-06-10 |
Amendment | 2019-05-30 |
ANNUAL REPORT | 2019-03-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State