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 |
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 |
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 | - | - |
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