Search icon

THORNHILL LAKE HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THORNHILL LAKE 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: 02 May 1980 (45 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Jun 1998 (27 years ago)
Document Number: 752293
FEI/EIN Number 592144698

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

Mail Address: c/o Superior Association Management, 20283 State Road 7, Boca Raton, FL, 33498, US
Address: c/o Superior Association Management, Inc., 20283 State Road 7, Boca Raton, FL, 33498, US
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAYE BENDER REMBAUM, PLLC Agent -
PENNINGTON JOHN President c/o Superior Association Management, Boca Raton, FL, 33498
CARLANTONIO JANE Vice President C/O Superior Association Management, Boca Raton, FL, 33498
HOLLIS BILL Secretary C/O Superior Association Management, Boca Raton, FL, 33498
HARDING SUSAN Director C/O Superior Assocition Management, Boca Raton, FL, 33498
Catello Vincent Director c/o Superior Association Management, Inc., Boca Raton, FL, 33498

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 c/o Superior Association Management, Inc., 20283 State Road 7, Suite 219, Boca Raton, FL 33498 -
CHANGE OF MAILING ADDRESS 2024-04-03 c/o Superior Association Management, Inc., 20283 State Road 7, Suite 219, Boca Raton, FL 33498 -
REGISTERED AGENT NAME CHANGED 2020-10-07 KAYE BENDER REMBAUM -
REGISTERED AGENT ADDRESS CHANGED 2010-04-06 1200 PARK CENTRAL BLVD. SOUTH, POMPANO BEACH, FL 33064 -
AMENDMENT 1998-06-24 - -
REINSTATEMENT 1991-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
REINSTATEMENT 1989-11-20 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -
NAME CHANGE AMENDMENT 1981-12-17 THORNHILL LAKE HOMEOWNERS' ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-29
AMENDED ANNUAL REPORT 2020-10-07
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State