Search icon

DELRAY VILLAS PLAT 3 HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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