Search icon

BEL HIGHLAND CONDOMINIUM ASSOCIATION IV, INC. - Florida Company Profile

Company Details

Entity Name: BEL HIGHLAND CONDOMINIUM ASSOCIATION IV, 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 Apr 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Feb 2016 (9 years ago)
Document Number: 751844
FEI/EIN Number 592043091

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

Address: 1102 Highland Beach Blvd., Highland Beach, FL, 33487, US
Mail Address: 1102 Highland Beach Blvd., Highland Beach, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Terkiel Leslie Director 1102 HIGHLAND BEACH DRIVE, HIGHLAND BEACH, FL, 33487
Terkiel Leslie Vice President 1102 HIGHLAND BEACH DRIVE, HIGHLAND BEACH, FL, 33487
Terkiel Leslie Secretary 1102 HIGHLAND BEACH DRIVE, HIGHLAND BEACH, FL, 33487
Gregoretti Gary Director 1102 HIGHLAND BEACH DRIVE, BOCA RATON, FL, 33487
FISH Andrew Director 1102 HIGHLAND BEACH DR., HIGHLAND BEACH, FL, 33487
Booker Thomas H Director 1102 HIGHLAND BEACH DR, HIGHLAND BEACH, FL, 33487
Terkiel Leslie President 1102 Highland Beach Dr., Highland Beach, FL, 33487
Gregoretti Gary Vice President 1102 Highland Beach Dr., Highland Beach, FL, 33487
Terkiel Dana Agent 1102 Highland Beach Blvd., Highland Beach, FL, 33487

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-04 1102 Highland Beach Blvd., Apt. 2W, Highland Beach, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-04 1102 Highland Beach Blvd., Apt. 2W, Highland Beach, FL 33487 -
CHANGE OF MAILING ADDRESS 2023-03-04 1102 Highland Beach Blvd., Apt. 2W, Highland Beach, FL 33487 -
REGISTERED AGENT NAME CHANGED 2023-03-04 Terkiel, Dana -
REINSTATEMENT 2016-02-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 1997-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-15
REINSTATEMENT 2016-02-29
ANNUAL REPORT 2006-03-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State