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 |
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 | - |
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 | - | - |
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