Entity Name: | VILLAS OF PALM BEACH PROPERTY OWNERS 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 May 1981 (44 years ago) |
Last Event: | EVENT CONVERTED TO NOTES |
Event Date Filed: | 24 Jan 1992 (33 years ago) |
Document Number: | 757177 |
FEI/EIN Number |
650046048
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4969 SARATOGA RD., WEST PALM BEACH, FL, 33415, US |
Mail Address: | P.O. BOX 16944, WEST PALM BEACH, FL, 33416-6944, US |
ZIP code: | 33415 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALAM MOHAMMED | Treasurer | P.O. BOX 16944, WEST PALM BEACH, FL, 33416 |
AFZAL SHAHWAR | President | P.O. BOX 16944, WEST PALM BEACH, FL, 33416 |
RAMIREZ JUSTINA | Secretary | P.O. BOX 16944, WEST PALM BEACH, FL, 33416 |
BABU UTTAM D | Director | P.O. BOX 16944, WEST PALM BEACH, FL, 33416 |
Ramirez Justina | Agent | 4969 SARATOGA RD., WEST PALM BEACH, FL, 33415 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-03 | 9100 S. Dadeland Blvd., SUITE 1500, MIAMI, FL 33156 | - |
CHANGE OF MAILING ADDRESS | 2023-01-03 | 4969 SARATOGA RD., WEST PALM BEACH, FL 33415 | - |
REGISTERED AGENT NAME CHANGED | 2019-06-15 | MEJIA LAW GROUP | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-05-27 | 4969 SARATOGA RD., WEST PALM BEACH, FL 33415 | - |
EVENT CONVERTED TO NOTES | 1992-01-24 | - | - |
REINSTATEMENT | 1990-12-24 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
REINSTATEMENT | 1986-12-18 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
AMENDMENT | 1984-11-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-03 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-09-21 |
ANNUAL REPORT | 2020-07-01 |
ANNUAL REPORT | 2019-06-15 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-29 |
Reg. Agent Change | 2015-11-09 |
Date of last update: 01 May 2025
Sources: Florida Department of State