Search icon

THORNHILL HOMEOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THORNHILL HOMEOWNER'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: 27 Feb 1978 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 1993 (31 years ago)
Document Number: 741836
FEI/EIN Number 591884438

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

Address: Benchmark Property Management, 7932 Wiles Rd, Coral Springs, FL, 33067, US
Mail Address: Benchmark Property Management, 7932 Wiles Rd, Coral Springs, FL, 33067, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREIDEN ELI President 22139 Larkspur Trail, BOCA RATON, FL, 33433
GREENFIELD STEVEN Secretary 22218 Alyssum Way, BOCA RATON, FL, 33433
TARLOW MICHAEL Director 22155 Trillium Way, BOCA RATON, FL, 33433
EUBIN MOISHE Treasurer 7932 WILES ROAD, CORAL SPRINGS, FL, 33067
SHULKES SANDOR Director 22271 Larkspur Trail, BOCA RATON, FL, 33433
GRUNSTEIN LEONARD Vice President 22246 Alyssum Way, BOCA RATON, FL, 33433
Berger David Agent 22149 Hollyhock Trail, Boca Raton, FL, 33433

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-02-12 22149 Hollyhock Trail, Boca Raton, FL 33433 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-12 Benchmark Property Management, 7932 Wiles Rd, Coral Springs, FL 33067 -
CHANGE OF MAILING ADDRESS 2019-02-12 Benchmark Property Management, 7932 Wiles Rd, Coral Springs, FL 33067 -
REGISTERED AGENT NAME CHANGED 2019-02-12 Berger, David -
REINSTATEMENT 1993-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REINSTATEMENT 1990-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-02-12
AMENDED ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2018-01-08
AMENDED ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2017-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State