Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

WALDEN LAKE HOMEOWNERS ASSOCIATION, INC.

Filing Information
N95000003124 65-0680346 06/29/1995 FL ACTIVE CANCEL ADM DISS/REV 08/23/2006 NONE
Principal Address
3600 S. Congress Ave.
C
Boynton Beach, FL 33426

Changed: 04/18/2022
Mailing Address
3600 S. Congress Ave.
C
Boynton Beach, FL 33426

Changed: 04/18/2022
Registered Agent Name & Address ESTEBANEZ, ERIC
3600 S. Congress Ave.
C
Boynton Beach, FL 33426

Name Changed: 11/24/2010

Address Changed: 04/18/2022
Officer/Director Detail Name & Address

Title VP

GRANDA, ROBERT
3600 S. Congress Ave.
C
Boynton Beach, FL 33426

Title President

LYONS, JAMES
3600 S. Congress Ave.
C
Boynton Beach, FL 33426

Title Secretary

LYONS, DEBRA
3600 S. Congress Ave.
C
Boynton Beach, FL 33426

Title D

JAUREGUI, JOSE
3600 S. Congress Ave.
C
Boynton Beach, FL 33426

Annual Reports
Report YearFiled Date
2021 03/02/2021
2022 04/18/2022
2023 03/01/2023

Document Images
03/01/2023 -- ANNUAL REPORT View image in PDF format
04/18/2022 -- ANNUAL REPORT View image in PDF format
03/02/2021 -- ANNUAL REPORT View image in PDF format
01/17/2020 -- ANNUAL REPORT View image in PDF format
02/05/2019 -- ANNUAL REPORT View image in PDF format
02/17/2018 -- ANNUAL REPORT View image in PDF format
03/23/2017 -- ANNUAL REPORT View image in PDF format
02/01/2016 -- ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
02/17/2014 -- ANNUAL REPORT View image in PDF format
02/08/2013 -- ANNUAL REPORT View image in PDF format
04/17/2012 -- ANNUAL REPORT View image in PDF format
04/07/2011 -- ANNUAL REPORT View image in PDF format
11/24/2010 -- Reg. Agent Change View image in PDF format
10/19/2010 -- AC View image in PDF format
03/18/2010 -- ANNUAL REPORT View image in PDF format
11/09/2009 -- ANNUAL REPORT View image in PDF format
02/25/2009 -- ANNUAL REPORT View image in PDF format
02/01/2008 -- ANNUAL REPORT View image in PDF format
01/29/2007 -- ANNUAL REPORT View image in PDF format
08/23/2006 -- REINSTATEMENT View image in PDF format
02/09/2004 -- ANNUAL REPORT View image in PDF format
10/28/2003 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
10/10/2002 -- ANNUAL REPORT View image in PDF format
04/03/2001 -- ANNUAL REPORT View image in PDF format
04/26/2000 -- Reg. Agent Change View image in PDF format
01/19/2000 -- REINSTATEMENT View image in PDF format
06/29/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format