Entity Name: | THORNHILL MEWS HOMEOWNERS' ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
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 | 59-2029277 |
Mail Address: | c/o Infinity Community Management, Inc., 5350 10th Avenue N, Suite 1, Greenacres, FL 33463 |
Address: | 5350 10th Ave. N Suite 1, Greenacres, FL 33463 |
ZIP code: | 33463 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
MILBERG KLEIN, P.L. | Agent |
Name | Role | Address |
---|---|---|
Levy, Alan | President | c/o Infinity Community Management, Inc., 5350 10th Avenue N Suite 1 Greenacres, FL 33463 |
Name | Role | Address |
---|---|---|
Beim, Ari | Vice President | c/o Infinity Community Management, Inc., 5350 10th Avenue N Suite 1 Greenacres, FL 33463 |
Name | Role | Address |
---|---|---|
Yarmush, Gershon | Director | c/o Infinity Community Management, Inc., 5350 10th Avenue N Suite 1 Greenacres, FL 33463 |
Name | Role | Address |
---|---|---|
Pearlman, Robert | Treasurer | c/o Infinity Community Management, Inc., 5350 10th Avenue N Suite 1 Greenacres, FL 33463 |
Name | Role | Address |
---|---|---|
Tokayer, Edna | Secretary | c/o Infinity Community Management, Inc., 5350 10th Avenue N Suite 1 Greenacres, FL 33463 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-17 | 5350 10th Ave. N Suite 1, Greenacres, FL 33463 | No data |
REGISTERED AGENT NAME CHANGED | 2023-04-17 | Milberg Klein, P.L. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-17 | 1200 N Federal Hwy, #2050, Boca Raton, FL 33432 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-19 | 5350 10th Ave. N Suite 1, Greenacres, FL 33463 | No data |
AMENDMENT | 2004-07-22 | No data | No data |
AMENDMENT | 1998-12-31 | No data | No data |
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: 05 Feb 2025
Sources: Florida Department of State