Search icon

ALPINE VILLAS WEST HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ALPINE VILLAS WEST 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: 02 May 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2009 (16 years ago)
Document Number: 768206
FEI/EIN Number 592641582

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

Address: c/o Infinity Community Mgmt, 5350 10th Avenue N, GREENACRES, FL, 33463, US
Mail Address: c/o Infinity Community Mgmt, 5350 10th Avenue N, GREENACRES, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Alejandro Ruben Vice President c/o Infinity Community Mgmt, GREENACRES, FL, 33463
Gomes Christina Treasurer c/o Infinity Community Mgmt, GREENACRES, FL, 33463
Stewart Quinlan Secretary c/o Infinity Community Mgmt, GREENACRES, FL, 33463
Gonzalez Milton M Director c/o Infinity Community Mgmt, GREENACRES, FL, 33463
Martinez Luis President c/o Infinity Community Mgmt, GREENACRES, FL, 33463
MILBERG KLEIN, P.L. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-05-11 1300 N Federal Hwy, #2050, BOCA RATON, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-23 c/o Infinity Community Mgmt, 5350 10th Avenue N, Suite 1, GREENACRES, FL 33463 -
CHANGE OF MAILING ADDRESS 2018-04-23 c/o Infinity Community Mgmt, 5350 10th Avenue N, Suite 1, GREENACRES, FL 33463 -
REGISTERED AGENT NAME CHANGED 2014-03-18 MILBERG KLEIN, P.L. -
REINSTATEMENT 2009-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 1995-04-07 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -
REINSTATEMENT 1985-12-06 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-10
ANNUAL REPORT 2024-04-02
AMENDED ANNUAL REPORT 2023-05-11
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-29

Date of last update: 01 May 2025

Sources: Florida Department of State