Search icon

THE VILLAS OF WILLOW BEND, INC. - Florida Company Profile

Company Details

Entity Name: THE VILLAS OF WILLOW BEND, 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: 08 Jun 1981 (44 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 May 2012 (13 years ago)
Document Number: 757237
FEI/EIN Number 592163128

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
Richard Leonard President 3825 Meed Drive S, Lake Worth, FL, 33467
Zerella Ralph Vice President 3825 Meed Drive S, Lake Worth, FL, 33467
Beitman Rhonda Secretary 3825 Meed Drive S, Lake Worth, FL, 33467
La Rocco Lucy Director 3825 Meed Drive S, Lake Worth, FL, 33467
Carmody William Director 3825 Meed Drive S, Lake Worth, FL, 33467
Mitchell Jeanette Treasurer 3825 Meed Drive S, Lake Worth, FL, 33467
WASSERSTEIN, P.A. Agent -

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 2012-05-10 - -
AMENDMENT 2011-06-24 - -
AMENDMENT 1987-01-26 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-08
ANNUAL REPORT 2024-03-05
AMENDED ANNUAL REPORT 2023-09-27
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-23
AMENDED ANNUAL REPORT 2021-05-06
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-02-26
AMENDED ANNUAL REPORT 2019-09-16
ANNUAL REPORT 2019-03-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State