Entity Name: | WALKER'S ISLE 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: | 13 Apr 1976 (49 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Aug 1993 (32 years ago) |
Document Number: | 735560 |
FEI/EIN Number |
592764675
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 854 LILAC DR, BOCA RATON, FL, 33487, US |
Mail Address: | 854 LILAC DR, BOCA RATON, FL, 33487, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Batoff Jerald | Treasurer | 854 Lilac Dr, BOCA RATON, FL, 33487 |
FOREMAN JAY | President | 898 LILAC DR, BOCA RATON, FL, 33487 |
Batoff Jerald | Secretary | 854 Lilac Dr, Boca Raton, FL, 33487 |
BATOFF JERALD | Agent | 854 LILAC DR, BOCA RATON, FL, 33487 |
Loria Joanne | Vice President | 866 Lilac Drive, Boca Raton, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-02 | 854 LILAC DR, BOCA RATON, FL 33487 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-02 | 854 LILAC DR, BOCA RATON, FL 33487 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-02 | BATOFF, JERALD | - |
CHANGE OF MAILING ADDRESS | 2023-03-02 | 854 LILAC DR, BOCA RATON, FL 33487 | - |
REINSTATEMENT | 1993-08-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
REINSTATEMENT | 1989-07-11 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
REINSTATEMENT | 1987-02-26 | - | - |
INVOLUNTARILY DISSOLVED | 1978-12-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-02-29 |
ANNUAL REPORT | 2015-02-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State