Search icon

PRESTWICK ESTATES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PRESTWICK ESTATES 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: 17 Sep 1979 (45 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 22 Apr 2004 (21 years ago)
Document Number: 748945
FEI/EIN Number 62-0284557

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

Address: 12505 OAK ARBOR LANE, BOYNTON BEACH, FL, 33436, US
Mail Address: 12505 OAK ARBOR LANE, BOYNTON BEACH, FL, 33436, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hayes Linda S President 12505 OAK ARBOR LANE, BOYNTON BEACH, FL, 33436
Bucher Susan Secretary 12666 OAK ARBOR DRIVE, BOYNTON BEACH, FL, 33436
Corteen Stephanie Vice President 12585 OAK ARBOR LN, BOYNTON BEACH, FL, 33436
Nitkowski Stacey Treasurer 12625 OAK ARBOR LANE, BOYNTON BEACH, FL, 33436
Leibovich Joseph Vice President 12725 Oak Arbor Dr, Boynton Beach, FL, 33436
Hayes Linda S Agent 12505 Oak Arbor Ln, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-02-01 12505 OAK ARBOR LANE, BOYNTON BEACH, FL 33436 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 12505 Oak Arbor Ln, BOYNTON BEACH, FL 33436 -
REGISTERED AGENT NAME CHANGED 2021-02-01 Hayes, Linda Susan -
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 12505 OAK ARBOR LANE, BOYNTON BEACH, FL 33436 -
AMENDMENT AND NAME CHANGE 2004-04-22 PRESTWICK ESTATES HOMEOWNERS ASSOCIATION, INC. -
REINSTATEMENT 2004-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1999-11-30 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State