Entity Name: | TREE TOPS 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: | 27 Mar 1980 (45 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Jan 2017 (8 years ago) |
Document Number: | 751749 |
FEI/EIN Number |
591986563
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/o JDM PROPERTY MANAGERS, 11199 POLO CLUB ROAD, WELLINGTON, FL, 33414, US |
Mail Address: | C/o JDM PROPERTY MANAGERS, 11199 POlO CLUB ROAD, WELLINGTON, FL, 33414, US |
ZIP code: | 33414 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMELO STEVEN | Trustee | C/o JDM PROPERTY MANAGERS, WELLINGTON, FL, 33414 |
NEUMANN TOM | Treasurer | C/o JDM PROPERTY MANAGERS, WELLINGTON, FL, 33414 |
RAWLINGS HARRY | President | C/o JDM PROPERTY MANAGERS, WELLINGTON, FL, 33414 |
STYER KATHY | Secretary | C/o JDM PROPERTY MANAGERS, WELLINGTON, FL, 33414 |
CAPRIGLIONE MICHAEL | Vice President | C/o JDM PROPERTY MANAGERS, WELLINGTON, FL, 33414 |
COPPOLA JESSICA | Trustee | C/o JDM PROPERTY MANAGERS, WELLINGTON, FL, 33414 |
CORY KRAVIT LAW | Agent | 2101 NW CORPORATE BLVD #410, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | C/o JDM PROPERTY MANAGERS, 11199 POLO CLUB ROAD, WELLINGTON, FL 33414 | - |
CHANGE OF MAILING ADDRESS | 2024-04-30 | C/o JDM PROPERTY MANAGERS, 11199 POLO CLUB ROAD, WELLINGTON, FL 33414 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-10 | 2101 NW CORPORATE BLVD #410, BOCA RATON, FL 33431 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-10 | CORY KRAVIT LAW | - |
REINSTATEMENT | 2017-01-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 1992-03-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
AMENDMENT | 1985-02-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-11 |
REINSTATEMENT | 2017-01-18 |
Reg. Agent Change | 2012-03-19 |
ANNUAL REPORT | 2012-02-22 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State