Entity Name: | DELRAY ESTUARY HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
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 |
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 |
Name | Role | Address |
---|---|---|
Backer Aboud Poliakoff & Foelster, PA | Agent | 400 South Dixie Highway, Boca Raton, FL, 33432 |
Name | Role | Address |
---|---|---|
Buckman Steven | Director | 12765 Forest Hill Blvd., Ste 1320, Wellington, FL, 33414 |
Name | Role | Address |
---|---|---|
Brown Cynthia | Vice President | 12765 Forest Hill Blvd., Ste 1320, Wellington, FL, 33414 |
Name | Role | Address |
---|---|---|
LETZELTER DIANNE | Treasurer | 12765 Forest Hill Blvd., Ste 1320, Wellington, FL, 33414 |
Name | Role | Address |
---|---|---|
Adler Len | Secretary | 12765 Forest Hill Blvd., Ste 1320, Wellington, FL, 33414 |
Name | Role | Address |
---|---|---|
SALAMONE CHRIS | President | 12765 Forest Hill Blvd., Ste 1320, Wellington, FL, 33414 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-09-11 | 12765 Forest Hill Blvd., Ste 1320, Wellington, FL 33414 | No data |
CHANGE OF MAILING ADDRESS | 2023-09-11 | 12765 Forest Hill Blvd., Ste 1320, Wellington, FL 33414 | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-09 | Backer Aboud Poliakoff & Foelster, PA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-09 | 400 South Dixie Highway, Suite 420, Boca Raton, FL 33432 | No data |
AMENDED AND RESTATEDARTICLES | 2008-10-23 | No data | No data |
AMENDMENT | 2002-10-09 | No data | No data |
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 Feb 2025
Sources: Florida Department of State