Search icon

PATIOS DEL MAR CONTEMPO HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PATIOS DEL MAR CONTEMPO HOMEOWNERS 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: 31 Jan 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Sep 1995 (29 years ago)
Document Number: 745772
FEI/EIN Number 592960157

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

Address: c/o Jeffrey G. Keiser, President, 6502 Contempo Ln., BOCA RATON, FL, 33433, US
Mail Address: c/o Jeffrey G. Keiser, President, 6502 Contempo Ln., BOCA RATON, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ahlert Arnold Director 6548 Contempo Ln., BOCA RATON, FL, 33433
Keiser Jeffrey President 6502 Contempo Ln., Boca Raton, FL, 33433
Dirda Gary Secretary 6474 Contempo Ln., Boca Raton, FL, 33433
Gozzi Angela Director 6524 Contempo Ln., Boca Raton, FL, 33433
RYAN M. ABOUD, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000083579 WOODBRIAR HOMEOWNERS ASSOCIATION ACTIVE 2011-08-23 2026-12-31 - 6548 CONTEMPO LANE, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-23 c/o Jeffrey G. Keiser, President, 6502 Contempo Ln., BOCA RATON, FL 33433 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-23 980 N. Federal Hwy., Suite 110, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2023-02-23 Ryan M. Aboud, P.A. -
CHANGE OF MAILING ADDRESS 2023-02-23 c/o Jeffrey G. Keiser, President, 6502 Contempo Ln., BOCA RATON, FL 33433 -
REINSTATEMENT 1995-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1990-03-05 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -
REINSTATEMENT 1984-08-20 - -
INVOLUNTARILY DISSOLVED 1982-12-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-24
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-02-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State