Search icon

MARBELLA WOODS HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MARBELLA WOODS 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: 16 May 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Feb 1991 (34 years ago)
Document Number: N03146
FEI/EIN Number 650079373

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

Address: C/O Vesta Property Services, 7000 W. Atlantic Avenue, Delray Beach, FL, 33446, US
Mail Address: C/O Vesta Property Services, 7000 W. Atlantic Avenue, Delray Beach, FL, 33446, US
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEISS TERRY Vice President C/O Vesta Property Services, Delray Beach, FL, 33446
BUNSIC LOU President C/O Vesta Property Services, Delray Beach, FL, 33446
RICHARDSON MARGIE Treasurer C/O Vesta Property Services, Delray Beach, FL, 33446
RICHARDSON MARGIE Secretary C/O Vesta Property Services, Delray Beach, FL, 33446
KRAVIT LAW PA Agent 2101 NW CORPORATE BLVD, Boca Raton, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-12 C/O Vesta Property Services, 7000 W. Atlantic Avenue, Suite 200, Delray Beach, FL 33446 -
CHANGE OF MAILING ADDRESS 2023-04-12 C/O Vesta Property Services, 7000 W. Atlantic Avenue, Suite 200, Delray Beach, FL 33446 -
REGISTERED AGENT NAME CHANGED 2020-05-15 KRAVIT LAW PA -
REGISTERED AGENT ADDRESS CHANGED 2020-05-15 2101 NW CORPORATE BLVD, SUITE 410, Boca Raton, FL 33431 -
REINSTATEMENT 1991-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State