Search icon

TEQUESTA HILLS CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: TEQUESTA HILLS CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 19 Feb 1979 (46 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Feb 1989 (36 years ago)
Document Number: 746007
FEI/EIN Number 59-2125745
Address: 4227 Northlake Blvd, Palm Beach Gardens, FL 33410
Mail Address: 4227 Northlake Blvd, Palm Beach Gardens, FL 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
IGLESIAS LAW GROUP, P.A. Agent

Director

Name Role Address
Meola, Jerry Director 4227 Northlake Blvd, Palm Beach Gardens, FL 33410

Secretary

Name Role Address
Davis, Kaila Secretary 4227 Northlake Blvd, Palm Beach Gardens, FL 33410

Treasurer

Name Role Address
Fizell, Weldon Treasurer 4227 Northlake Blvd, Palm Beach Gardens, FL 33410

Vice President

Name Role Address
Hageman, Lynn Vice President 4227 Northlake Blvd, Palm Beach Gardens, FL 33410

President

Name Role Address
Megna, John President 4227 Northlake Blvd, Palm Beach Gardens, FL 33410

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-31 Iglesias Law Group, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-31 15800 Pines Blvd, Suite 303, Pembroke Pines, FL 33027 No data
CHANGE OF PRINCIPAL ADDRESS 2015-08-10 4227 Northlake Blvd, Palm Beach Gardens, FL 33410 No data
CHANGE OF MAILING ADDRESS 2015-08-10 4227 Northlake Blvd, Palm Beach Gardens, FL 33410 No data
AMENDMENT 1989-02-20 No data No data
AMENDMENT 1986-05-05 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-30
AMENDED ANNUAL REPORT 2015-08-10

Date of last update: 05 Feb 2025

Sources: Florida Department of State