Entity Name: | TIVOLI LAKES OF PALM BEACH COUNTY 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: | 21 Mar 2003 (22 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 20 Jan 2009 (16 years ago) |
Document Number: | N03000002549 |
FEI/EIN Number |
200665718
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10135 TIVOLI LAKES BLVD, BOYNTON BEACH, FL, 33437, US |
Mail Address: | 10135 TIVOLI LAKES BLVD, BOYNTON BEACH, FL, 33437, US |
ZIP code: | 33437 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Peschansky Mark | Treasurer | 6944 Caviro Lane, BOYNTON BEACH, FL, 33437 |
Smith Sharon | Vice President | 6884 Adriano Drive, BOYNTON BEACH, FL, 33437 |
Myers Donald | President | 6855 Caviro Lane, BOYNTON BEACH, FL, 33437 |
Rudo Jay | Vice President | 6956 Caviro Lane, BOYTON BEACH, FL, 33437 |
Hale Gerald | Vice President | 6904 Antinori Lane, BOYNTON BEACH, FL, 33437 |
Schutzman Howard | Secretary | 10461 Tivoli Lakes Blvd, Boynton Beach, FL, 33437 |
Sachs Sax & Caplan | Agent | 6111 BROKEN SOUND PARKWAY NW, SUITE 200, BOCA RATON, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2018-03-02 | 10135 TIVOLI LAKES BLVD, BOYNTON BEACH, FL 33437 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-12 | Sachs Sax & Caplan | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-09-25 | 6111 BROKEN SOUND PARKWAY NW, SUITE 200, BOCA RATON, FL 33487 | - |
AMENDMENT | 2009-01-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-05-23 | 10135 TIVOLI LAKES BLVD, BOYNTON BEACH, FL 33437 | - |
AMENDMENT | 2006-12-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-02 |
AMENDED ANNUAL REPORT | 2017-10-05 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State