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 |
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 | - |
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. | - |
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