Entity Name: | PALM BREEZE EXECUTIVE TOWNHOMES 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: | 27 Jul 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Oct 2010 (15 years ago) |
Document Number: | N05000007671 |
FEI/EIN Number |
562579331
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | C/O Property Keepers Management, 6555 Powerline Road, Fort Lauderdale, FL, 33309, US |
Address: | 1427 SE 24 PL, HOMESTEAD, FL, 33035, US |
ZIP code: | 33035 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sprotzer Michael | Vice President | C/O Property Keepers Management, Fort Lauderdale, FL, 33309 |
Tomalty Jordan | Secretary | C/O Property Keepers Management, Fort Lauderdale, FL, 33309 |
Katz Steven B | Agent | SBK Legal, Coral Springs, FL, 33065 |
Bailyn Jay | President | C/O Property Keepers Management, Fort Lauderdale, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-08-14 | SBK Legal, 4450 NW 126th Avenue, Suite 101, Coral Springs, FL 33065 | - |
REGISTERED AGENT NAME CHANGED | 2024-08-14 | Katz, Steven B | - |
CHANGE OF MAILING ADDRESS | 2021-10-29 | 1427 SE 24 PL, HOMESTEAD, FL 33035 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-03 | 1427 SE 24 PL, HOMESTEAD, FL 33035 | - |
REINSTATEMENT | 2010-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
ARTICLES OF CORRECTION | 2008-10-14 | - | - |
AMENDMENT AND NAME CHANGE | 2008-09-15 | PALM BREEZE EXECUTIVE TOWNHOMES HOMEOWNERS' ASSOCIATION, INC. | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-08-14 |
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-11 |
AMENDED ANNUAL REPORT | 2021-10-29 |
ANNUAL REPORT | 2021-03-15 |
AMENDED ANNUAL REPORT | 2020-12-16 |
AMENDED ANNUAL REPORT | 2020-08-18 |
AMENDED ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2020-01-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State