Entity Name: | PRESTWICK CHASE 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: | 05 Jun 1984 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 May 2006 (19 years ago) |
Document Number: | N03525 |
FEI/EIN Number |
592491916
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 351 Prestwick Chase, Palm Beach Gardens, FL, 33418, US |
Mail Address: | C/O Seacrest Services Inc, 2101 Centrepark W. Drive, West Palm Beach, FL, 33409, US |
ZIP code: | 33418 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KOVEN BETH | President | 429 Prestwick Chase, Palm Beach Gardens, FL, 33418 |
GRANT LIZ F | Vice President | 523 Prestwick Circle, Palm Beach Gardens, FL, 33418 |
COLE TOM | Secretary | 376-4 Prestwick Circle, Palm Beach Gardens, FL, 33418 |
Meth Mitch | Treasurer | 431 Prestwick Chase, Palm Beach Gardens, FL, 33418 |
FIELDS & BACHOVE, PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-18 | 351 Prestwick Chase, Palm Beach Gardens, FL 33418 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-16 | Fields & Bachove , PLLC | - |
CHANGE OF MAILING ADDRESS | 2019-02-06 | 351 Prestwick Chase, Palm Beach Gardens, FL 33418 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-07 | 4400 PGA BLVD, #308, PALM BEACH GARDENS, FL 33410 | - |
REINSTATEMENT | 2006-05-01 | - | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2004-12-16 | - | - |
REINSTATEMENT | 1998-08-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-03-16 |
AMENDED ANNUAL REPORT | 2022-05-19 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-03-26 |
AMENDED ANNUAL REPORT | 2019-05-02 |
AMENDED ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-04-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State