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 |
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 |
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. | - |
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