Search icon

NEW FLORESTA HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: NEW FLORESTA 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: 05 Aug 1980 (45 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Oct 1999 (26 years ago)
Document Number: 753632
FEI/EIN Number 592746794

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

Address: C/O SUPERIOR ASSOCIATION MANAGEMENT, 20283 STATE ROAD 7, BOCA RATON, FL, 33498, US
Mail Address: C/O SUPERIOR ASSOCIATION MANAGEMENT, 20283 STATE ROAD 7, BOCA RATON, FL, 33498, US
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Molloy Eben Director 2845 NW 29th Dr., BOCA RATON, FL, 33434
Siegel Joshua Vice President 2890 NW 29th Ave., BOCA RATON, FL, 33434
Reiter Daniel President 2865 NW 29th Dr., Boca Raton, FL, 33434
Kesterson Aubry Treasurer 2705 NW 29th Dr, Boca Raton, FL, 33434
Duffey Christopher Director 2911 NW 29th Ave., Boca Raton, FL, 33434
Cook Jonathan Secretary 2598 NW 27th St., Boca Raton, FL, 33434
SCHNER LARRY E Agent 6111 Broken Sound Parkway NW, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-02-27 6111 Broken Sound Parkway NW, Suite 200, BOCA RATON, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-27 C/O SUPERIOR ASSOCIATION MANAGEMENT, 20283 STATE ROAD 7, SUITE 219, BOCA RATON, FL 33498 -
CHANGE OF MAILING ADDRESS 2018-02-27 C/O SUPERIOR ASSOCIATION MANAGEMENT, 20283 STATE ROAD 7, SUITE 219, BOCA RATON, FL 33498 -
REGISTERED AGENT NAME CHANGED 2008-01-22 SCHNER, LARRY EP.A. -
AMENDMENT 1999-10-12 - -
EVENT CONVERTED TO NOTES 1990-12-06 - -
REINSTATEMENT 1985-09-26 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-01-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State