Entity Name: | SOLIMAR 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: | 04 Oct 1982 (43 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Nov 2006 (19 years ago) |
Document Number: | 764891 |
FEI/EIN Number |
592302389
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7715 SOLIMAR CIRCLE, BOCA RATON, FL, 33433, US |
Mail Address: | 7715 SOLIMAR CIRCLE, BOCA RATON, FL, 33433, US |
ZIP code: | 33433 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gerstein Joshua | Agent | 40 S.E. 5th St, BOCA RATON, FL, 33432 |
Enker Gary | Secretary | 5646 Corporate Way, WPB, FL, 33407 |
Ramirez Felipe | Vice President | 5646 Corporate Way, WPB, FL, 33407 |
Perez Matthew | Director | 5646 Corporate Way, WPB, FL, 33407 |
Federman Benjamin | President | 5646 Corporate Way, WPB, FL, 33407 |
Smith Carlos | Treasurer | 5646 Corporate Way, WPB, FL, 33407 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-19 | Gerstein, Joshua | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-19 | 40 S.E. 5th St, Suite 610, BOCA RATON, FL 33432 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-17 | 7715 SOLIMAR CIRCLE, BOCA RATON, FL 33433 | - |
CHANGE OF MAILING ADDRESS | 2012-04-17 | 7715 SOLIMAR CIRCLE, BOCA RATON, FL 33433 | - |
REINSTATEMENT | 2006-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CANCEL ADM DISS/REV | 2003-12-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-17 |
ANNUAL REPORT | 2021-02-16 |
AMENDED ANNUAL REPORT | 2020-09-11 |
ANNUAL REPORT | 2020-01-12 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-01-25 |
AMENDED ANNUAL REPORT | 2017-09-01 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State