Search icon

HOMELAND PROPERTY OWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HOMELAND 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: 16 Nov 1977 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Sep 2002 (23 years ago)
Document Number: 740782
FEI/EIN Number 592264625

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: Gulfstream Services Management, Inc., 1500 Gateway Blvd., Boynton Beach, FL, 33426, US
Mail Address: Homeland Property Owners Association, Inc., c/o Gulfsteam Services Management, Inc. 15, Boynton Beach, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Warhit Ellen Treasurer 1500 Gateway Blvd, Boynton Beach, FL, 33426
Huber Melinda President 1500 Gateway Blvd, Boynton Beach, FL, 33426
Weis Maura Secretary 1500 Gateway Blvd, Boynton Beach, FL, 33426
KONYK & LEMME PLLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-25 Konyk & Lemme PLLC -
REGISTERED AGENT ADDRESS CHANGED 2022-02-25 140 Intracoastal Pointe Dr, Suite 310, Jupiter, FL 33477 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-21 Gulfstream Services Management, Inc., 1500 Gateway Blvd., Suite 220, Boynton Beach, FL 33426 -
CHANGE OF MAILING ADDRESS 2018-03-21 Gulfstream Services Management, Inc., 1500 Gateway Blvd., Suite 220, Boynton Beach, FL 33426 -
REINSTATEMENT 2002-09-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1996-09-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
AMENDED ANNUAL REPORT 2024-11-21
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-02-06
AMENDED ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-23
AMENDED ANNUAL REPORT 2019-11-13
ANNUAL REPORT 2019-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State