Search icon

HIGHLAND BEACH VILLAS PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HIGHLAND BEACH VILLAS 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: 29 Jul 1981 (44 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 10 Dec 2003 (21 years ago)
Document Number: 759365
FEI/EIN Number 650679688

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

Address: 1119-1123 HIGHLAND BEACH DRIVE, HIGHLAND BEACH, FL, 33487, US
Mail Address: 401 S.E. 25th Avenue, Fort Lauderdale, FL, 33301, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOETTCHER Vera Secretary 1119 HIGHLAND BEACH DRIVE #4, HIGHLAND BEACH, FL, 33487
Cohen Jordan Vice President 434 S. Hanover St., Baltimore, MD, 21201
Barnhart William Director 1123 Highland Beach Drive, Highland Beach, FL, 33487
Fischer Tim Director 1123 Highland Beach Drive, Highland Beach, FL, 33487
Dacyshyn laura President 1123 Highland Beach Drive, Highland Beach, FL, 33487
Adamson Tamara Corr 3135 Wedgewood Blvd, Delray Beach, FL, 33445
Wamsley Susan Agent 401 S.E. 25 Avenue, Fort Lauderddale, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-01-26 1119-1123 HIGHLAND BEACH DRIVE, HIGHLAND BEACH, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-26 401 S.E. 25 Avenue, apt. 505, Fort Lauderddale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2018-01-26 Wamsley, Susan m -
CANCEL ADM DISS/REV 2003-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2001-03-20 1119-1123 HIGHLAND BEACH DRIVE, HIGHLAND BEACH, FL 33487 -
REINSTATEMENT 1995-05-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REINSTATEMENT 1991-10-07 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-20
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State