Entity Name: | DELRAY VILLAS PLAT 3 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: | 09 Jun 1980 (45 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Dec 2015 (9 years ago) |
Document Number: | 752860 |
FEI/EIN Number |
592311367
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5841 CONNIE BLVD., DELRAY BEACH, FL, 33484 |
Mail Address: | 5841 CONNIE BLVD., DELRAY BEACH, FL, 33484 |
ZIP code: | 33484 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHNELWAR ALAN | President | 14717 EDNA WAY, DELRAY BEACH, FL, 33484 |
ALBERTSON ROBERT | Secretary | 5763 DORIS COURT, DELRAY BEACH, FL, 33484 |
BEBERMAN PAULA | Vice President | 14600 LUCY DRIVE, DELRAY BEACH, FL, 33484 |
Gilman Maureen | Director | 14640 Lucy Drive, Delray Beach, FL, 33484 |
Schwartz Barry | Director | 14529 Lucy Drive, Delray Beach, FL, 33484 |
Quinto Barbara | Director | 5841 CONNIE BLVD., DELRAY BEACH, FL, 33484 |
SCHNELWAR Alan | Agent | 5841 CONNIE BLVD., DELRAY BEACH, FL, 33484 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-09 | SCHNELWAR, Alan | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-31 | 5841 CONNIE BLVD., DELRAY BEACH, FL 33484 | - |
REINSTATEMENT | 2015-12-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2009-02-16 | 5841 CONNIE BLVD., DELRAY BEACH, FL 33484 | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-01-13 | 5841 CONNIE BLVD., DELRAY BEACH, FL 33484 | - |
AMENDMENT | 1985-11-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-09 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-04-02 |
REINSTATEMENT | 2015-12-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State