Search icon

VILLAS OF BURWICK AND THURSTON HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VILLAS OF BURWICK AND THURSTON 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: 20 Jun 1980 (45 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Mar 2001 (24 years ago)
Document Number: 753030
FEI/EIN Number 592063593

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4227 Northlake Blvd, Palm Beach Gardens, FL, 33410, US
Mail Address: c/o Sea Breeze CMS, 4227 Northlake Blvd, Palm Beach Gardens, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Moore Lisa President c/o Sea Breeze CMS, Palm Beach Gardens, FL, 33410
Locascio Colleen Vice President c/o Sea Breeze CMS, Palm Beach Gardens, FL, 33410
WITZENBOKER NANCY Treasurer c/o Sea Breeze CMS, Palm Beach Gardens, FL, 33410
VISCONTI ARLINE Secretary c/o Sea Breeze CMS, Palm Beach Gardens, FL, 33410
Emert Wayne Director c/o Sea Breeze CMS, Palm Beach Gardens, FL, 33410
Ross, Earle, Bonan & Ensor, P.A. Agent 789 SW Federal Hwy., Stuart, FL, 34994

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 4227 Northlake Blvd, Palm Beach Gardens, FL 33410 -
CHANGE OF MAILING ADDRESS 2021-04-29 4227 Northlake Blvd, Palm Beach Gardens, FL 33410 -
REGISTERED AGENT NAME CHANGED 2021-04-29 Ross, Earle, Bonan & Ensor, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 789 SW Federal Hwy., Suite 101, Stuart, FL 34994 -
AMENDMENT 2001-03-08 - -
AMENDMENT 2000-11-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-02-14
AMENDED ANNUAL REPORT 2021-06-24
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-23
AMENDED ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-02-17
AMENDED ANNUAL REPORT 2017-05-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State