Search icon

PROSPERITY BAY VILLAGE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PROSPERITY BAY VILLAGE 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: 05 Nov 1979 (45 years ago)
Document Number: 749666
FEI/EIN Number 592410816

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

Address: C/O Louis L. Monti, Jr., EA, PA, 840 U.S HWY ONE, N. PALM BEACH, FL, 33408, US
Mail Address: C/O Louis L., Monti, EA, PA, 840 U.S HWY ONE, N. PALM BEACH, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHLEGEL JOE W President 2332 BAY VILLAGE CT, PALM BEACH GARDENS, FL, 33410
RUSHFELDT PAUL Vice President 2358 BAY VILLAGE CT, PALM BEACH GARDENS, FL, 33410
PENNER CHRISTIAN Treasurer 2364 BAY VILLAGE CT, PALM BEACH GARDENS, FL, 33410
KEISER TODD BMBR 2464 BAY VILLAGE CT, PALM BEACH GARDENS, FL, 33410
Scott Rusty BMBR 2348 Prosperity Bay Ct., Palm Beach Gardens, FL, 33410
Schlegel Joe W Agent C/O Louis L. Monti, Jr., EA, PA, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 C/O Louis L. Monti, Jr., EA, PA, 840 U.S HWY ONE, Suite 415, N. PALM BEACH, FL 33408 -
CHANGE OF MAILING ADDRESS 2021-02-01 C/O Louis L. Monti, Jr., EA, PA, 840 U.S HWY ONE, Suite 415, N. PALM BEACH, FL 33408 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 C/O Louis L. Monti, Jr., EA, PA, 840 US Hwy 1, Suite 415, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2020-01-16 Schlegel, Joe Walker -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-02-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State