Entity Name: | BOTTLEBRUSH HOME OWNERS 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: | 06 May 1980 (45 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 06 Dec 2004 (20 years ago) |
Document Number: | 752366 |
FEI/EIN Number |
592022075
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | BOTTLEBRUSH STREET & CIRCLE, DELRAY BEACH, FL, 33484 |
Mail Address: | P O Box7403, DELRAY BEACH, FL, 33482-7403, US |
ZIP code: | 33484 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Massey Thomas EPreside | President | P O Box7403, DELRAY BEACH, FL, 334827403 |
DeVardo Natale Vice Pr | President | 15687 BOTTLEBRUSH Circle, DELRAY BEACH, FL, 33484 |
Bradley Diane Preside | Secretary | 5125 Bottlebrush Street, Delray Beach, FL, 33484 |
Massey Thomas EPreside | Agent | 5107 BOTTLEBRUSH Street, DELRAY BEACH, FL, 33484 |
DeVardo Natale Vice Pr | Vice President | 15687 BOTTLEBRUSH Circle, DELRAY BEACH, FL, 33484 |
MILLER ARLENE R | Treasurer | 5054 BOTTLEBRUSH STREET, DELRAY BEACH, FL, 33484 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-02-08 | Massey, Thomas Earl, President | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-08 | 5107 BOTTLEBRUSH Street, DELRAY BEACH, FL 33484 | - |
CHANGE OF MAILING ADDRESS | 2015-01-11 | BOTTLEBRUSH STREET & CIRCLE, DELRAY BEACH, FL 33484 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-09 | BOTTLEBRUSH STREET & CIRCLE, DELRAY BEACH, FL 33484 | - |
AMENDMENT | 2004-12-06 | - | - |
AMENDMENT | 1997-03-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-06-17 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-01-11 |
Date of last update: 01 May 2025
Sources: Florida Department of State