Search icon

AMBERWOODS HOMEOWNERS' ASSOCIATION, INC.

Company Details

Entity Name: AMBERWOODS HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 06 Jun 1977 (48 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Mar 1999 (26 years ago)
Document Number: 739226
FEI/EIN Number 59-2021812
Address: 21530 Mahoe Rd, BOCA RATON, FL 33433
Mail Address: 21530 Mahoe Rd, BOCA RATON, FL 33433
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
GELFAND, MICHAEL P.A. Agent 420 Columbia Drive, Suite 110, W PALM BEACH, FL 33409

President

Name Role Address
Covitz, Deborah President 21521 Cavandish Rd, Boca Raton, FL 33433

Director

Name Role Address
Calabrese, Orlando Glen Director 21552 Eucalyptus Way, Boca Raton, FL 33433
Wise, Brenda Director 21534 Sassafras Rd, Boca Raton, FL 33433

Secretary

Name Role Address
Goodwin, Julie Secretary 6230 Amberwoods Drive, Boca Raton, FL 33433

Vice President

Name Role Address
Lynch, Michael Vice President 6176 Amberwoods Drive, Boca Raton, FL 33433

Treasurer

Name Role Address
Maners, Toby Treasurer 21530 Mahoe Road, Boca Raton, FL 33433

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-19 420 Columbia Drive, Suite 110, W PALM BEACH, FL 33409 No data
CHANGE OF MAILING ADDRESS 2023-03-06 21530 Mahoe Rd, BOCA RATON, FL 33433 No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-07 21530 Mahoe Rd, BOCA RATON, FL 33433 No data
REGISTERED AGENT NAME CHANGED 2007-03-19 GELFAND, MICHAEL P.A. No data
AMENDMENT 1999-03-29 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-07
AMENDED ANNUAL REPORT 2021-08-20
ANNUAL REPORT 2021-03-03
AMENDED ANNUAL REPORT 2020-07-16
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-07

Date of last update: 05 Feb 2025

Sources: Florida Department of State