Search icon

THE GARDENS AT HIGHLAND BEACH SOUTH HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE GARDENS AT HIGHLAND BEACH SOUTH 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: 30 Jun 2000 (25 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 27 Oct 2004 (21 years ago)
Document Number: N00000004385
FEI/EIN Number 651035441

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

Address: 1111 HIGHLAND BEACH DR., HIGHLAND BEACH, FL, 33487, US
Mail Address: Neil A Abrahams, 1111 Highland Beach Drive, Highland Beach, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Glazer Carol President 1109 HIGHLAND BEACH DR., HIGHLAND BEACH, FL, 33487
Martin Glazer Secretary 1109 HIGHLAND BEACH DR., HIGHLAND BEACH, FL, 33487
Harold Daggert Officer 1113 Highland Beach Dr, Highland Beach, FL, 33487
Abrahams Neil Treasurer 1111 HIGHLAND BEACH DR., HIGHLAND BEACH, FL, 33487
Marilyn Gliwitzki Abra Officer 1111 Highland beach Dr, Highland Beach, FL, 33487
Neil Abrahams A Agent 1111 HIGHLAND BEACH DR., HIGHLAND BEACH, FL, 33487
Scott Richman Officer 1115 Highland beach Drive, Highland Beach, FL, 33487

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-01-23 1111 HIGHLAND BEACH DR., HIGHLAND BEACH, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-23 1111 HIGHLAND BEACH DR., HIGHLAND BEACH, FL 33487 -
CHANGE OF MAILING ADDRESS 2017-01-23 1111 HIGHLAND BEACH DR., HIGHLAND BEACH, FL 33487 -
REGISTERED AGENT NAME CHANGED 2017-01-23 Neil, Abrahams A -
CANCEL ADM DISS/REV 2004-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-03-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-01

Date of last update: 01 May 2025

Sources: Florida Department of State