Search icon

THORNHILL MEWS HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THORNHILL MEWS 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: 02 Feb 1979 (46 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Jul 2004 (21 years ago)
Document Number: 745800
FEI/EIN Number 592029277

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

Mail Address: c/o Infinity Community Management, Inc., 5350 10th Avenue N, Greenacres, FL, 33463, US
Address: 5350 10th Ave. N Suite 1, Greenacres, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Levy Alan President c/o Infinity Community Management, Inc., Greenacres, FL, 33463
Beim Ari Vice President c/o Infinity Community Management, Inc., Greenacres, FL, 33463
Yarmush Gershon Director c/o Infinity Community Management, Inc., Greenacres, FL, 33463
Pearlman Robert Treasurer c/o Infinity Community Management, Inc., Greenacres, FL, 33463
Tokayer Edna Secretary c/o Infinity Community Management, Inc., Greenacres, FL, 33463
MILBERG KLEIN, P.L. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-17 5350 10th Ave. N Suite 1, Greenacres, FL 33463 -
REGISTERED AGENT NAME CHANGED 2023-04-17 Milberg Klein, P.L. -
REGISTERED AGENT ADDRESS CHANGED 2023-04-17 1200 N Federal Hwy, #2050, Boca Raton, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-19 5350 10th Ave. N Suite 1, Greenacres, FL 33463 -
AMENDMENT 2004-07-22 - -
AMENDMENT 1998-12-31 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-18
AMENDED ANNUAL REPORT 2016-06-23
ANNUAL REPORT 2016-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State