Search icon

THE 300 PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE 300 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: 04 Sep 1981 (44 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Dec 1990 (34 years ago)
Document Number: 759927
FEI/EIN Number 592388155

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

Address: 100 Meadows Way, Boynton Beach, FL, 33436, US
Mail Address: c/o ELEVATED PROPERTY MGMT LLC, 4781 N Congress Ave, #245, Boynton Beach, FL, 33426, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Williams Jutta President 100 Meadows Way, Boynton Beach, FL, 33436
Warner William Vice President 100 Meadows Way, Boynton Beach, FL, 33436
Katz David Director 100 Meadows Way, Boynton Beach, FL, 33436
Hahn Karen Director 100 Meadows Way, Boynton Beach, FL, 33436
ELEVATED PROPERTY MANAGEMENT, L.L.C. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-07 100 Meadows Way, Boynton Beach, FL 33436 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-07 c/o ELEVATED PROPERTY MGMT LLC, 4781 N Congress Ave, #245, Boynton Beach, FL 33426 -
CHANGE OF PRINCIPAL ADDRESS 2019-08-05 100 Meadows Way, Boynton Beach, FL 33436 -
REGISTERED AGENT NAME CHANGED 2019-08-05 Elevated Property Management, L.L.C -
AMENDMENT 1990-12-18 - -
AMENDMENT 1990-10-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000934045 TERMINATED 1000000309556 PALM BEACH 2012-10-09 2032-12-05 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-01
AMENDED ANNUAL REPORT 2022-10-31
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-24
AMENDED ANNUAL REPORT 2019-08-05
ANNUAL REPORT 2019-04-29
AMENDED ANNUAL REPORT 2018-12-05
AMENDED ANNUAL REPORT 2018-08-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State