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 |
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 |
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 | - | - |
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