Search icon

POND APPLE MAINTENANCE ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: POND APPLE MAINTENANCE 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: 01 Jun 1979 (46 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 26 Jun 2007 (18 years ago)
Document Number: 747467
FEI/EIN Number 592114329

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

Address: 6611 Sweet Maple Lane, BOCA RATON, FL, 33433, US
Mail Address: 6611 Sweet Maple Lane, BOCA RATON, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AUTUORI BIANCA Director 6611 SWEET MAPLE LN, BOCA RATON, FL, 33433
AUTUORI BIANCA President 6611 SWEET MAPLE LN, BOCA RATON, FL, 33433
Bredoff Penina Director 6639 Sweet Maple Ln, BOCA RATON, FL, 33433
Floreen Ritzi Director 6465 Pondapple Rd, BOCA RATON, FL, 33433
Floreen Ritzi Secretary 6465 Pondapple Rd, BOCA RATON, FL, 33433
Elfadel suzanne Director 6560 Pondaple rd, BOCA RATON, FL, 33433
Elfadel suzanne Treasurer 6560 Pondaple rd, BOCA RATON, FL, 33433
Robert Balzano Director 6610 Pondapple Rd, BOCA RATON, FL, 33433
KAYE BENDER REMBAUM, P.L. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-01-15 6611 Sweet Maple Lane, BOCA RATON, FL 33433 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-15 6611 Sweet Maple Lane, BOCA RATON, FL 33433 -
REGISTERED AGENT NAME CHANGED 2014-01-08 KAYE BENDER REMBAUM, P.L. -
REGISTERED AGENT ADDRESS CHANGED 2010-09-07 1200 PARK CENTRAL BLVD S, POMPANO, FL 33064 -
CANCEL ADM DISS/REV 2007-06-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2004-03-26 - -
REINSTATEMENT 2000-06-02 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 1999-09-29 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State