Entity Name: | FIFTH AVENUE PLACE 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: | 24 Jan 2000 (25 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 22 Oct 2020 (4 years ago) |
Document Number: | N00000000580 |
FEI/EIN Number |
650979673
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Cardinal Accountants LLC, 4401 N FEDERAL HWY, BOCA RATON, FL, 33431, US |
Mail Address: | C/O Cardinal Accountants LLC, 4401 N FEDERAL HWY, BOCA RATON, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARDINAL ACCOUNTANTS, LLC | Agent | - |
MILLER JAMES | Secretary | 480 E BOCA RATON RD, BOCA RATON, FL, 33432 |
Baer David | Director | 462 E Boca Raton Rd, Boca Raton, FL, 33432 |
Malts Alexander | Director | 474 E BOCA RATON RD, Boca Raton, FL, 33432 |
Saitowitz Hadley | President | 486 E Boca Raton Rd, Boca Raton, FL, 33432 |
Siegel Barry | Director | 492 E Boca Raton Rd, Boca Raton, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | C/O Cardinal Accountants LLC, 4401 N FEDERAL HWY, STE 202, BOCA RATON, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 2021-04-30 | C/O Cardinal Accountants LLC, 4401 N FEDERAL HWY, STE 202, BOCA RATON, FL 33431 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-30 | Cardinal Accountants LLC | - |
AMENDMENT | 2020-10-22 | - | - |
REINSTATEMENT | 2017-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-18 | 4401 N FEDERAL HWY, SUITE 202, BOCA RATON, FL 33431 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-05-18 |
ANNUAL REPORT | 2022-07-15 |
ANNUAL REPORT | 2021-04-30 |
Amendment | 2020-10-22 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-27 |
REINSTATEMENT | 2017-09-29 |
ANNUAL REPORT | 2016-04-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State