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 |
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 | - |
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 |
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 | - | - |
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