Search icon

SUBURBAN PINES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SUBURBAN PINES 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: 24 Apr 1984 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Nov 2008 (16 years ago)
Document Number: N02716
FEI/EIN Number 592502792

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

Address: C/O BLOCK MANAGEMENT AND CONSULTING, LLC, 8461 LAKE WORTH, LAKE WORTH, FL, 33467, US
Mail Address: C/O BLOCK MANAGEMENT AND CONSULTING, LLC, 8461 LAKE WORTH, LAKE WORTH, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VANVLEET RANDEE Secretary C/O BLOCK MANAGEMENT AND CONSULTING, LLC, LAKE WORTH, FL, 33467
ENHORNING GALE T Vice President C/O BLOCK MANAGEMENT AND CONSULTING, LLC, LAKE WORTH, FL, 33467
HINDS RENEE Director C/O BLOCK MANAGEMENT AND CONSULTING, LLC, LAKE WORTH, FL, 33467
GODWIN BERNICE Treasurer C/O BLOCK MANAGEMENT AND CONSULTING, LLC, LAKE WORTH, FL, 33467
OWEN KATIE President C/O BLOCK MANAGEMENT AND CONSULTING, LLC, LAKE WORTH, FL, 33467
BLOCK JASON Agent C/O BLOCK MANAGEMENT AND CONSULTING, LLC, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-23 C/O BLOCK MANAGEMENT AND CONSULTING, LLC, 8461 LAKE WORTH, SUITE 231, LAKE WORTH, FL 33467 -
CHANGE OF MAILING ADDRESS 2024-07-23 C/O BLOCK MANAGEMENT AND CONSULTING, LLC, 8461 LAKE WORTH, SUITE 231, LAKE WORTH, FL 33467 -
REGISTERED AGENT NAME CHANGED 2024-07-23 BLOCK, JASON -
REGISTERED AGENT ADDRESS CHANGED 2024-07-23 C/O BLOCK MANAGEMENT AND CONSULTING, LLC, 8461 LAKE WORTH, SUITE 231, LAKE WORTH, FL 33467 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2008-11-03 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-23
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
AMENDED ANNUAL REPORT 2022-10-24
Reg. Agent Change 2022-06-03
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-01-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State