Search icon

WILLOW BEND ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WILLOW BEND 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: 29 May 1981 (44 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Dec 2011 (13 years ago)
Document Number: 757236
FEI/EIN Number 592163131

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

Mail Address: C/O Seacrest Services Inc, 2101 Centrepark W Dr Ste 110, West Palm Beach, FL, 33409, US
Address: 3825 Meed Drive S, Lake Worth, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pomerantz William President 3825 Meed Drive S, Lake Worth, FL, 33467
Mitchell Jeanette Treasurer 3825 Meed Drive S, Lake Worth, FL, 33467
Mitchell Jeanette Vice President 3825 Meed Drive S, Lake Worth, FL, 33467
Leonardo Roberta Secretary 3825 Meed Drive S, Lake Worth, FL, 33467
Chbeir Andrea Director 3825 Meed Drive S, Lake Worth, FL, 33467
Sachs Maurice Director 3825 Meed Drive S, Lake Worth, FL, 33467
WASSERSTEIN, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000021926 WILLOW BEND TENNIS GROUP EXPIRED 2015-03-02 2020-12-31 - 3825 MEED DRIVE SOUTH, LAKE WORTH, FL, 33467
G14000115342 WILLOW BEND WOMENS CLUB EXPIRED 2014-11-17 2019-12-31 - 3954 D VINE TREE TRAIL, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-25 3825 Meed Drive S, Lake Worth, FL 33467 -
CHANGE OF MAILING ADDRESS 2019-03-25 3825 Meed Drive S, Lake Worth, FL 33467 -
REGISTERED AGENT NAME CHANGED 2019-03-25 Wasserstein, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 301 Yamato Road, Ste. 2199, Boca Raton, FL 33431 -
AMENDMENT 2011-12-02 - -
AMENDMENT 1989-12-22 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-08
ANNUAL REPORT 2024-02-07
AMENDED ANNUAL REPORT 2023-10-17
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-02-27
AMENDED ANNUAL REPORT 2019-09-16
AMENDED ANNUAL REPORT 2019-06-12
ANNUAL REPORT 2019-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State