Search icon

APPLEGATE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: APPLEGATE 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: 15 May 1981 (44 years ago)
Document Number: 758376
FEI/EIN Number 592089653

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

Address: C/O Indian Spring Master Association, 5995 Bannock Terrace, Boynton Beach, FL, 33437, US
Mail Address: C/O Indian Spring Master Association, 5995 Bannock Terrace, Boynton Beach, FL, 33437, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NUCIFORA CAROL President C/O Indian Spring Master Association, Boynton Beach, FL, 33437
JOHNSTON SCOTT Vice President C/O Indian Spring Master Association, Boynton Beach, FL, 33437
ROSENFIELD ELLIOT Treasurer C/O Indian Spring Master Association, Boynton Beach, FL, 33437
Klein Janet Secretary C/O Indian Spring Master Association, Boynton Beach, FL, 33437
Rothman Gail Director C/O Indian Spring Master Association, Boynton Beach, FL, 33437
Kane Terry Director C/O Indian Spring Master Association, Boynton Beach, FL, 33437
SCHNER LARRY Agent SACHS SAX CAPLAN, P.L., BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 C/O Indian Spring Master Association, 5995 Bannock Terrace, Boynton Beach, FL 33437 -
CHANGE OF MAILING ADDRESS 2024-03-04 C/O Indian Spring Master Association, 5995 Bannock Terrace, Boynton Beach, FL 33437 -
REGISTERED AGENT NAME CHANGED 2018-03-06 SCHNER, LARRY -
REGISTERED AGENT ADDRESS CHANGED 2017-04-05 SACHS SAX CAPLAN, P.L., 6111 BROKEN SOUND PARKWAY NW, SUITE 200, BOCA RATON, FL 33487 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State