Search icon

SECRET POND P.U.D. HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SECRET POND P.U.D. 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: 02 Aug 2001 (24 years ago)
Document Number: N01000005483
FEI/EIN Number 593745097

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

Address: C/O VICTORY ACCOUNTING SERVICES, 1500 GATEWAY BLVD, BOYNTON BEACH, FL, 33426, US
Mail Address: C/O VICTORY ACCOUNTING SERVICES, 1500 GATEWAY BLVD, BOYNTON BEACH, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAUGH JAMES Director C/O VICTORY ACCOUNTING SERVICES, BOYNTON BEACH, FL, 33426
GRAY ANDRE President C/O VICTORY ACCOUNTING SERVICES, BOYNTON BEACH, FL, 33426
GERBER SCOTT Secretary C/O VICTORY ACCOUNTING SERVICES, BOYNTON BEACH, FL, 33426
LABOY VICTOR Vice President C/O VICTORY ACCOUNTING SERVICES, BOYNTON BEACH, FL, 33426
BLANGOR MIKE Director C/O VICTORY ACCOUNTING SERVICES, BOYNTON BEACH, FL, 33426
CHERYL J. LEVIN, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-12 Cheryl J. Levin, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2021-02-12 Cheryl J. Levin, P.A., 4694 NW 103rd Avenue, Sunrise, FL 33351 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-13 C/O VICTORY ACCOUNTING SERVICES, 1500 GATEWAY BLVD, SUITE 220, BOYNTON BEACH, FL 33426 -
CHANGE OF MAILING ADDRESS 2020-05-13 C/O VICTORY ACCOUNTING SERVICES, 1500 GATEWAY BLVD, SUITE 220, BOYNTON BEACH, FL 33426 -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-22
AMENDED ANNUAL REPORT 2018-08-24
AMENDED ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-02-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State