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 |
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 |
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 | - | - |
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