Search icon

DELRAY ESTUARY HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: DELRAY ESTUARY 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: 31 Jul 2000 (25 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 23 Oct 2008 (16 years ago)
Document Number: N00000005002
FEI/EIN Number 651035614

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

Address: 12765 Forest Hill Blvd., Ste 1320, Wellington, FL, 33414, US
Mail Address: 12765 Forest Hill Blvd., Ste 1320, Wellington, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brown Cynthia Vice President 12765 Forest Hill Blvd., Ste 1320, Wellington, FL, 33414
LETZELTER DIANNE Treasurer 12765 Forest Hill Blvd., Ste 1320, Wellington, FL, 33414
Adler Len Secretary 12765 Forest Hill Blvd., Ste 1320, Wellington, FL, 33414
SALAMONE CHRIS President 12765 Forest Hill Blvd., Ste 1320, Wellington, FL, 33414
Buckman Steven Director 12765 Forest Hill Blvd., Ste 1320, Wellington, FL, 33414
Backer Aboud Poliakoff & Foelster, PA Agent 400 South Dixie Highway, Boca Raton, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-11 12765 Forest Hill Blvd., Ste 1320, Wellington, FL 33414 -
CHANGE OF MAILING ADDRESS 2023-09-11 12765 Forest Hill Blvd., Ste 1320, Wellington, FL 33414 -
REGISTERED AGENT NAME CHANGED 2019-04-09 Backer Aboud Poliakoff & Foelster, PA -
REGISTERED AGENT ADDRESS CHANGED 2019-04-09 400 South Dixie Highway, Suite 420, Boca Raton, FL 33432 -
AMENDED AND RESTATEDARTICLES 2008-10-23 - -
AMENDMENT 2002-10-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
AMENDED ANNUAL REPORT 2023-09-11
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State