Search icon

PALM BEACH POINT PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PALM BEACH POINT PROPERTY OWNERS 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: 01 Nov 1977 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Apr 1991 (34 years ago)
Document Number: 741103
FEI/EIN Number 650201724

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

Address: 999 Yamato Road, Boca Raton, FL, 33431, US
Mail Address: 999 Yamato Road., Boca Raton, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Yarbrough Eileen M President 999 Yamato Road., Boca Raton, FL, 33431
MYERS BEN Vice President 999 Yamato Road., Boca Raton, FL, 33431
Fleischer Glen Secretary 999 Yamato Road, Boca Raton, FL, 33431
RAMSAY NICOL Director 999 Yamato Road, Boca Raton, FL, 33431
Broder Paul Director 999 Yamato Road, Boca Raton, FL, 33431
Burr Robert Esq. Agent 1665 PALM BEACH POINT BLVD., WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-22 999 Yamato Road, Ste 105, Boca Raton, FL 33431 -
CHANGE OF MAILING ADDRESS 2024-07-22 999 Yamato Road, Ste 105, Boca Raton, FL 33431 -
REGISTERED AGENT NAME CHANGED 2023-02-24 Burr, Robert B, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2023-02-24 1665 PALM BEACH POINT BLVD., THE FORUM, STE 101, WEST PALM BEACH, FL 33401 -
REINSTATEMENT 1991-04-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-22
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-24
AMENDED ANNUAL REPORT 2022-06-15
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State