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 |
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 | - |
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 | - | - |
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