Entity Name: | FIELDBROOK PROPERTY OWNER'S 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: | 23 Sep 1977 (48 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Jun 1992 (33 years ago) |
Document Number: | 740231 |
FEI/EIN Number |
591840406
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 999 Yamato Rd., BOCA RATON, FL, 33431, US |
Mail Address: | 999 Yamato Rd., BOCA RATON, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SILVER MITCHELL D | President | 999 Yamato Rd., BOCA RATON, FL, 33431 |
RUBIN STEVEN Esq. | Agent | 980 N. Federal Highway, BOCA RATON, FL, 33432 |
BERMAN JEFFREY | Vice President | 999 Yamato Rd., BOCA RATON, FL, 33431 |
APORTELA ROBERT | Secretary | 999 Yamato Rd., BOCA RATON, FL, 33431 |
Samel Netta | Treasurer | 999 Yamato Rd., Boca Raton, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-02 | 999 Yamato Rd., Suite 320, BOCA RATON, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 2023-02-02 | 999 Yamato Rd., Suite 320, BOCA RATON, FL 33431 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-08 | 980 N. Federal Highway, Suite 440, BOCA RATON, FL 33432 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-07-07 | RUBIN, STEVEN, Esq. | - |
REINSTATEMENT | 1992-06-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-01-08 |
AMENDED ANNUAL REPORT | 2020-10-15 |
AMENDED ANNUAL REPORT | 2020-09-29 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-02-06 |
AMENDED ANNUAL REPORT | 2018-09-18 |
AMENDED ANNUAL REPORT | 2018-06-28 |
Date of last update: 01 May 2025
Sources: Florida Department of State