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 |
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 |
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 | - | - |
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