Search icon

SERRANO HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SERRANO 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: 06 Jan 2004 (21 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 01 Nov 2024 (6 months ago)
Document Number: N04000000402
FEI/EIN Number 341997165

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

Address: 44 COUNTRY LAKE TRAIL, SERRANO HOMEOWNERS ASSOCIATION, BOYNTON BEACH, FL, 33436, US
Mail Address: 44 COUNTRY LAKE TRAIL, SERRANO HOMEOWNERS ASSOCIATION, BOYNTON BEACH, FL, 33436, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cook Stephanie President 16 Country Lake Circle, BOYNTON BEACH, FL, 33436
JOHNSON STEWART Treasurer 44 COUNTRY LAKE TRAIL, BOYNTON BEACH, FL, 33436
Adams Cornell T Vice President 35 COUNTRY LAKE TRAIL, BOYNTON BEACH, FL, 33436
Guarnizo Andres Secretary 12 Country Lake Cir, Boynton Beach, FL, 33436
GERSTIN JOSHUA ESQ Agent GERSTIN & ASSOCIATES, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
MERGER 2024-11-01 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000260157
REGISTERED AGENT NAME CHANGED 2019-12-06 GERSTIN, JOSHUA, ESQ -
REGISTERED AGENT ADDRESS CHANGED 2019-12-06 GERSTIN & ASSOCIATES, 40 S.E. 5TH STREET, SUITE 610, BOCA RATON, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2019-08-14 44 COUNTRY LAKE TRAIL, SERRANO HOMEOWNERS ASSOCIATION, BOYNTON BEACH, FL 33436 -
CHANGE OF MAILING ADDRESS 2019-08-14 44 COUNTRY LAKE TRAIL, SERRANO HOMEOWNERS ASSOCIATION, BOYNTON BEACH, FL 33436 -

Documents

Name Date
Merger 2024-11-01
ANNUAL REPORT 2024-02-29
AMENDED ANNUAL REPORT 2023-09-12
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-24
Reg. Agent Change 2019-12-06
AMENDED ANNUAL REPORT 2019-08-14
ANNUAL REPORT 2019-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State