Search icon

WHITE FENCES PROPERTY OWNERS, INC. - Florida Company Profile

Company Details

Entity Name: WHITE FENCES PROPERTY OWNERS, 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: 16 Sep 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jan 2001 (24 years ago)
Document Number: 765026
FEI/EIN Number 592218786

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

Address: Sea Breeze CMS, 4227 Northlake Blvd, Palm Beach Gardens, FL, 33410, US
Mail Address: Sea Breeze CMS, 4227 Northlake Blvd, Palm Beach Gardens, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDERS CHRISTOPHER Director 4227 Northlake Blvd, Palm Beach Gardens, FL, 33410
JACKSON KIMBERLY President 4227 Northlake Blvd, Palm Beach Gardens, FL, 33410
POLLAK ADAM Vice President 4227 Northlake Blvd, Palm Beach Gardens, FL, 33410
Gibson Jaralyn Secretary Sea Breeze CMS, Palm Beach Gardens, FL, 33410
Aikens Kim Treasurer Sea Breeze CMS, Palm Beach Gardens, FL, 33410
IGLESIAS LAW GROUP, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-24 15800 Pines Blvd Ste 303, Pembroke Pines, FL 33027 -
REGISTERED AGENT NAME CHANGED 2019-04-24 Iglesias Law Group. P.A. -
CHANGE OF PRINCIPAL ADDRESS 2017-04-10 Sea Breeze CMS, 4227 Northlake Blvd, Palm Beach Gardens, FL 33410 -
CHANGE OF MAILING ADDRESS 2017-04-10 Sea Breeze CMS, 4227 Northlake Blvd, Palm Beach Gardens, FL 33410 -
REINSTATEMENT 2001-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1995-05-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
NAME CHANGE AMENDMENT 1987-11-18 WHITE FENCES PROPERTY OWNERS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-04

Date of last update: 01 May 2025

Sources: Florida Department of State