Entity Name: | NAUTICA ISLES WEST 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 Apr 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Nov 2024 (4 months ago) |
Document Number: | N02000002681 |
FEI/EIN Number |
043647449
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5050 NAUTICA ISLES BLVD., GREENACRES, FL, 33463 |
Mail Address: | PO BOX 540424, LAKE WORTH, FL, 33454 |
ZIP code: | 33463 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kratzenberg Donald | President | P.O. Box 540424, Lake Worth, FL, 33454 |
Matthews Thomas | Director | P.O. Box 540424, Lake Worth, FL, 33454 |
Valcarcel Joseph | Vice President | P.O. Box 540424, Lake Worth, FL, 33454 |
Dookie Sean | Secretary | P.O. Box 540424, Lake Worth, FL, 33463 |
Clarke Shannon | Treasurer | PO BOX 540424, LAKE WORTH, FL, 33454 |
WYANT-CORTEZ & CORTEZ, CHARTERED | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-11-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-03-24 | Wyant-Cortez & Cortez, Chartered | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-24 | 840 US Highway One, Suite 345, North Palm Beach, FL 33408 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-30 | 5050 NAUTICA ISLES BLVD., GREENACRES, FL 33463 | - |
CHANGE OF MAILING ADDRESS | 2008-04-30 | 5050 NAUTICA ISLES BLVD., GREENACRES, FL 33463 | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-08 |
ANNUAL REPORT | 2023-07-12 |
ANNUAL REPORT | 2022-03-28 |
AMENDED ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-06-29 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-04-18 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State