Search icon

PALMYRA ESTATES HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PALMYRA ESTATES 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: 07 May 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2018 (7 years ago)
Document Number: N02000003582
FEI/EIN Number 571161297

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

Mail Address: c/o Seacrest Services Inc, 2101 Centrepark W Drive #110, West Palm Beach, FL, 33409, US
Address: 1530 Boynton Beach Blvd, Boynton Beach, FL, 33436, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ortega German Vice President 1530 Boynton Beach Blvd, Boynton Beach, FL, 33436
Sa Bruce Treasurer 1530 Boynton Beach Blvd, Boynton Beach, FL, 33436
Dejesus Mark Director 1530 Boynton Beach Blvd, Boynton Beach, FL, 33436
courchene krystal Secretary 1530 Boynton Beach Blvd, Boynton Beach, FL, 33436
Hutchinson Stephen President 1530 Boynton Beach Blvd, Boynton Beach, FL, 33436
KRAVIT LAW, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 1530 Boynton Beach Blvd, # 3337, Boynton Beach, FL 33436 -
CHANGE OF MAILING ADDRESS 2022-04-15 1530 Boynton Beach Blvd, # 3337, Boynton Beach, FL 33436 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-15 2101 Corporate Blvd NW #410, Boca Raton, FL 33431 -
REINSTATEMENT 2018-01-03 - -
REGISTERED AGENT NAME CHANGED 2018-01-03 KRAVIT LAW, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-01-03
ANNUAL REPORT 2016-02-13
ANNUAL REPORT 2015-05-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State