Entity Name: | MANOR FOREST 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 Nov 1983 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Dec 1985 (39 years ago) |
Document Number: | 771071 |
FEI/EIN Number |
592368083
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4110 MANOR FOREST BLVD, BOYNTON BEACH, FL, 33436 |
Mail Address: | 4110 MANOR FOREST BLVD, BOYNTON BEACH, FL, 33436 |
ZIP code: | 33436 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FOLEY SUSAN | Secretary | 4110 MANOR FOREST BLVD, BOYNTON BEACH, FL, 33436 |
MAURA DANIEL | Treasurer | 4110 MANOR FOREST BLVD, BOYNTON BEACH, FL, 33436 |
Williams Joseph | Vice President | 4110 MANOR FOREST BLVD, BOYNTON BEACH, FL, 33436 |
Cybulski Martin | President | 4110 MANOR FOREST BLVD, BOYNTON BEACH, FL, 33436 |
ABBOTT RONALD | Director | 4110 MANOR FOREST BLVD, BOYNTON BEACH, FL, 33436 |
SOUTHERN SHORES MANAGEMENT | Agent | 6801 LAKE WORTH ROAD, GREENACRES, FL, 33467 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-23 | 6801 LAKE WORTH ROAD, SUITE 350, GREENACRES, FL 33467 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-27 | SOUTHERN SHORES MANAGEMENT | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-26 | 4110 MANOR FOREST BLVD, BOYNTON BEACH, FL 33436 | - |
CHANGE OF MAILING ADDRESS | 2004-04-26 | 4110 MANOR FOREST BLVD, BOYNTON BEACH, FL 33436 | - |
REINSTATEMENT | 1985-12-12 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
AMENDED ANNUAL REPORT | 2023-06-15 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-20 |
AMENDED ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2017-01-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State