Search icon

PALM BEACH PLANTATION HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: PALM BEACH PLANTATION HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 24 Jun 2002 (23 years ago)
Document Number: N02000004838
FEI/EIN Number 05-0522097
Address: 8751 Palm Beach Plantation Blvd., Royal Palm Beach, FL, 33411, US
Mail Address: 8751 Palm Beach Plantation Blvd., Royal Palm Beach, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Scott Hyman, Esq. Agent Scott Hyman, Esq., FORT LAUDERDALE, FL, 33301

President

Name Role Address
LEVERETTE JUDSON President 8751 Palm Beach Plantation Blvd., Royal Palm Beach, FL, 33411

Secretary

Name Role Address
Stavisky Francine Secretary 8751 Palm Beach Plantation Blvd., Royal Palm Beach, FL, 33411

Vice President

Name Role Address
Damelio William Vice President 8751 Palm Beach Plantation Blvd., Royal Palm Beach, FL, 33411

Director

Name Role Address
Eagle Jeff Director 8751 Palm Beach Plantation Blvd., Royal Palm Beach, FL, 33411
FRESHWATER MICHAEL Director 8751 Palm Beach Plantation Blvd., Royal Palm Beach, FL, 33411

Treasurer

Name Role Address
SZYMANSKI TAMMY Treasurer 8751 Palm Beach Plantation Blvd., Royal Palm Beach, FL, 33411

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-06 Scott Hyman, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-06 Scott Hyman, Esq., 1 W. LAS OLAS BLVD., STE. 500, FORT LAUDERDALE, FL 33301 No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-09 8751 Palm Beach Plantation Blvd., Royal Palm Beach, FL 33411 No data
CHANGE OF MAILING ADDRESS 2020-01-09 8751 Palm Beach Plantation Blvd., Royal Palm Beach, FL 33411 No data

Documents

Name Date
ANNUAL REPORT 2024-02-20
AMENDED ANNUAL REPORT 2023-07-26
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-02-09
AMENDED ANNUAL REPORT 2021-07-13
AMENDED ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2021-01-06
AMENDED ANNUAL REPORT 2020-07-16
Reg. Agent Change 2020-05-28
AMENDED ANNUAL REPORT 2020-02-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State