Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

LEXINGTON HOMES ESTATES HOMEOWNERS' ASSOCIATION, INC.

Filing Information
N38516 65-0287177 06/08/1990 FL ACTIVE CANCEL ADM DISS/REV 01/10/2006 NONE
Principal Address
SUPERIOR ASSOCIATION MANAGEMENT
20283 State Road 7
SUITE 219
Boca Raton, FL 33498

Changed: 04/09/2019
Mailing Address
SUPERIOR ASSOCIATION MANAGEMENT
20283 State Road 7
SUITE 219
Boca Raton, FL 33498

Changed: 04/09/2019
Registered Agent Name & Address SHIR LAW GROUP
2295 NW CORPORATE BOULEVARD
SUITE 140
BOCA RATON, FL 33431

Name Changed: 02/07/2023

Address Changed: 02/07/2023
Officer/Director Detail Name & Address

Title President

Greco, Joseph
SUPERIOR ASSOCIATION MANAGEMENT
20283 State Road 7
SUITE 219
Boca Raton, FL 33498

Title Treasurer

SABIN, MICHAEL
SUPERIOR ASSOCIATION MANAGEMENT
20283 State Road 7
SUITE 219
Boca Raton, FL 33498

Title VP

BLUM, HARLOW
SUPERIOR ASSOCIATION MANAGEMENT
20283 State Road 7
SUITE 219
Boca Raton, FL 33498

Title Director

STEVE, FINGAL
SUPERIOR ASSOCIATION MANAGEMENT
20283 State Road 7
SUITE 219
Boca Raton, FL 33498

Title Director

LEVIN, LAUREN
SUPERIOR ASSOCIATION MANAGEMENT
20283 State Road 7
SUITE 219
Boca Raton, FL 33498

Title Secretary

DE TURO, VITO
20283 State Rd 7
suite 219
Boca Raton, FL 33498

Title Director

Jargowsky, Peter
SUPERIOR ASSOCIATION MANAGEMENT
20283 State Road 7
SUITE 219
Boca Raton, FL 33498

Annual Reports
Report YearFiled Date
2022 02/01/2022
2023 02/07/2023
2024 02/08/2024

Document Images
02/08/2024 -- ANNUAL REPORT View image in PDF format
02/07/2023 -- ANNUAL REPORT View image in PDF format
02/01/2022 -- ANNUAL REPORT View image in PDF format
04/26/2021 -- ANNUAL REPORT View image in PDF format
02/04/2021 -- Reg. Agent Change View image in PDF format
02/05/2020 -- ANNUAL REPORT View image in PDF format
04/09/2019 -- ANNUAL REPORT View image in PDF format
12/03/2018 -- Reg. Agent Change View image in PDF format
07/27/2018 -- AMENDED ANNUAL REPORT View image in PDF format
06/11/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/29/2018 -- ANNUAL REPORT View image in PDF format
03/30/2017 -- ANNUAL REPORT View image in PDF format
07/25/2016 -- AMENDED ANNUAL REPORT View image in PDF format
01/23/2016 -- ANNUAL REPORT View image in PDF format
02/11/2015 -- ANNUAL REPORT View image in PDF format
03/26/2014 -- ANNUAL REPORT View image in PDF format
03/22/2013 -- ANNUAL REPORT View image in PDF format
01/19/2012 -- ANNUAL REPORT View image in PDF format
02/15/2011 -- ANNUAL REPORT View image in PDF format
02/05/2010 -- ANNUAL REPORT View image in PDF format
01/17/2009 -- ANNUAL REPORT View image in PDF format
03/03/2008 -- ANNUAL REPORT View image in PDF format
03/26/2007 -- ANNUAL REPORT View image in PDF format
10/23/2006 -- REINSTATEMENT View image in PDF format
01/10/2006 -- REINSTATEMENT View image in PDF format
03/25/2004 -- ANNUAL REPORT View image in PDF format
02/16/2004 -- ANNUAL REPORT View image in PDF format
03/31/2003 -- ANNUAL REPORT View image in PDF format
08/06/2002 -- ANNUAL REPORT View image in PDF format
12/03/2001 -- REINSTATEMENT View image in PDF format
05/02/2001 -- ANNUAL REPORT View image in PDF format
04/25/2000 -- ANNUAL REPORT View image in PDF format
05/06/1999 -- ANNUAL REPORT View image in PDF format
04/23/1998 -- ANNUAL REPORT View image in PDF format
12/03/1997 -- ANNUAL REPORT View image in PDF format
06/05/1996 -- ANNUAL REPORT View image in PDF format