Search icon

THORNHILL MEWS HOMEOWNERS' ASSOCIATION, INC.

Company Details

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

Agent

Name Role
MILBERG KLEIN, P.L. Agent

President

Name Role Address
Levy, Alan President c/o Infinity Community Management, Inc., 5350 10th Avenue N Suite 1 Greenacres, FL 33463

Vice President

Name Role Address
Beim, Ari Vice President c/o Infinity Community Management, Inc., 5350 10th Avenue N Suite 1 Greenacres, FL 33463

Director

Name Role Address
Yarmush, Gershon Director c/o Infinity Community Management, Inc., 5350 10th Avenue N Suite 1 Greenacres, FL 33463

Treasurer

Name Role Address
Pearlman, Robert Treasurer c/o Infinity Community Management, Inc., 5350 10th Avenue N Suite 1 Greenacres, FL 33463

Secretary

Name Role Address
Tokayer, Edna Secretary c/o Infinity Community Management, Inc., 5350 10th Avenue N Suite 1 Greenacres, FL 33463

Events

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

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: 05 Feb 2025

Sources: Florida Department of State