Search icon

FAIRWAY VILLAGE OF BOCA DEL MAR HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FAIRWAY VILLAGE OF BOCA DEL MAR 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: 13 Dec 1979 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Aug 1987 (38 years ago)
Document Number: 750202
FEI/EIN Number 650105610

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

Mail Address: 1215 E HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441, US
Address: C/O CAMPBELL PROPERTY MANAGEMENT, 1215 E HILLBORO BLVD, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLACORTA ANA Director 1215 E. Hillsboro Blvd, Deerfield Beach, FL, 33441
Gelfand & Arpe PA Agent 1555 Palm Beach Lakes Blvd, W Palm Beach, FL, 33401
DEFRANCES JEAN Treasurer 1215 E. Hillsboro Blvd, Deerfield Beach, FL, 33441
SANCHEZ ALEJANDRO Secretary 1215 E. Hillsboro Blvd, Deerfield Beach, FL, 33441
Mattern Leigh Director 1215 E. Hillsboro Blvd, Deerfield Beach, FL, 33441
Grulke Lynda Vice President 1215 E Hillsboro Blvd, Deerfield Beach, FL, 33441
Foster Steve President 1215 E Hillboro Blvd, Deerfield Beach, FL, 33441

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-19 Gelfand & Arpe PA -
REGISTERED AGENT ADDRESS CHANGED 2019-04-19 1555 Palm Beach Lakes Blvd, Suite 1220, W Palm Beach, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 1996-03-29 C/O CAMPBELL PROPERTY MANAGEMENT, 1215 E HILLBORO BLVD, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 1996-03-29 C/O CAMPBELL PROPERTY MANAGEMENT, 1215 E HILLBORO BLVD, DEERFIELD BEACH, FL 33441 -
REINSTATEMENT 1987-08-03 - -
INVOLUNTARILY DISSOLVED 1982-12-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-05-04
ANNUAL REPORT 2015-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State