Search icon

BOTTLEBRUSH HOME OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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