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 |
Name | Role | Address |
---|---|---|
Scott Hyman, Esq. | Agent | Scott Hyman, Esq., FORT LAUDERDALE, FL, 33301 |
Name | Role | Address |
---|---|---|
LEVERETTE JUDSON | President | 8751 Palm Beach Plantation Blvd., Royal Palm Beach, FL, 33411 |
Name | Role | Address |
---|---|---|
Stavisky Francine | Secretary | 8751 Palm Beach Plantation Blvd., Royal Palm Beach, FL, 33411 |
Name | Role | Address |
---|---|---|
Damelio William | Vice President | 8751 Palm Beach Plantation Blvd., Royal Palm Beach, FL, 33411 |
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 |
Name | Role | Address |
---|---|---|
SZYMANSKI TAMMY | Treasurer | 8751 Palm Beach Plantation Blvd., Royal Palm Beach, FL, 33411 |
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 |
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