Search icon

P. T. V. HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: P. T. V. HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 02 Aug 1977 (48 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 18 Nov 1985 (39 years ago)
Document Number: 739781
FEI/EIN Number 59-1981045
Address: 10500 GREEN TRAIL DR. NORTH, BOYNTON BEACH, FL 33436
Mail Address: 10500 GREEN TRAIL DR. NORTH, BOYNTON BEACH, FL 33436
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Basulto Robbins & Associates, LLP Agent 2900 N. University Dr., Suite 78, Coral Springs, FL 33065

President

Name Role Address
GARBER, HOWARD President 10847 GREENTRAIL DRIVE SOUTH, BOYNTON BEACH, FL 33436

Vice President

Name Role Address
Crowley, Michael Vice President 10643 Greentrail Dr South, Boynton Beach, FL 33436

Secretary

Name Role Address
Johnson, Elaine Secretary 10872 Greentrail Dr. South, Boynton Beach, FL 33436

Director

Name Role Address
Rubin, Jack Director 10596 Pineada Circle, Boynton Beach, FL 33436
Kroner, Patrick Director 10692 Greentrail Dr. South, Boynton Beach, FL 33436
Ciampi, Debbie Director 10571 Greentrail Dr South, Boynton Beach, FL 33436
McCarthy, Paul Joseph Director 10306 Greentrail Dr. North, Boynton Beach, FL 33436

Treasurer

Name Role Address
Rubin, Jack Treasurer 10596 Pineada Circle, Boynton Beach, FL 33436

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-01-24 2900 N. University Dr., Suite 78, Coral Springs, FL 33065 No data
REGISTERED AGENT NAME CHANGED 2017-01-24 Basulto Robbins & Associates, LLP No data
AMENDED AND RESTATEDARTICLES 1985-11-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 1985-06-03 10500 GREEN TRAIL DR. NORTH, BOYNTON BEACH, FL 33436 No data
CHANGE OF MAILING ADDRESS 1985-06-03 10500 GREEN TRAIL DR. NORTH, BOYNTON BEACH, FL 33436 No data

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-02-06

Date of last update: 05 Feb 2025

Sources: Florida Department of State