Entity Name: | THE MARGUERITA VILLAS 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: | 12 Jul 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Dec 2015 (9 years ago) |
Document Number: | N00000004600 |
FEI/EIN Number |
753064671
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4697 MARTHA LOUISE DRIVE, WEST PALM BEACH, FL, 33417, US |
Mail Address: | 4697 MARTHA LOUISE DRIVE, WEST PALM BEACH, FL, 33417, US |
ZIP code: | 33417 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Baker Glenn H | President | 4699 Martha Louise Dr, WEST PALM BEACH, FL, 33417 |
Baker Glenn H | Director | 4699 Martha Louise Dr, WEST PALM BEACH, FL, 33417 |
WOLFE SYDNEY | Treasurer | 4695 MARTHA LOUISE DR, WEST PALM BEACH, FL, 33417 |
WOLFE SYDNEY | Director | 4695 MARTHA LOUISE DR, WEST PALM BEACH, FL, 33417 |
Aguilar Lorenzo E | Vice President | 4701 Martha Louise dr, west Palm Beach, FL, 33417 |
Aguilar Lorenzo E | Director | 4701 Martha Louise dr, west Palm Beach, FL, 33417 |
LEWIS ARTHUR EESQ | Agent | Poliakoff Backer, LLP, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-07-27 | Poliakoff Backer, LLP, 400 S DIXIE HIGHWAY, SUITE 420, BOCA RATON, FL 33432 | - |
REGISTERED AGENT NAME CHANGED | 2022-09-22 | LEWIS, ARTHUR E, ESQ | - |
REINSTATEMENT | 2015-12-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
AMENDMENT | 2011-11-21 | - | - |
AMENDMENT | 2003-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2002-08-26 | 4697 MARTHA LOUISE DRIVE, WEST PALM BEACH, FL 33417 | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-08-26 | 4697 MARTHA LOUISE DRIVE, WEST PALM BEACH, FL 33417 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-03-04 |
AMENDED ANNUAL REPORT | 2023-07-27 |
ANNUAL REPORT | 2023-03-21 |
Reg. Agent Change | 2022-09-22 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State