Search icon

TIVOLI LAKES OF PALM BEACH COUNTY HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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