Search icon

AZURA HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: AZURA HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 25 Aug 2005 (19 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 14 Feb 2011 (14 years ago)
Document Number: N05000008814
FEI/EIN Number 203460653
Address: 17330 Balaria Street, Boca Raton, FL, 33496, US
Mail Address: 17330 Balaria Street, Boca Raton, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Becker & Poliakoff Agent 1 E Broward Blvd, Fort Lauderdale, FL, 33301

Secretary

Name Role Address
Thomas Christopher Secretary 17330 Balaria Street, Boca Raton, FL, 33496

President

Name Role Address
Berke Richard President 17330 Balaria Street, Boca Raton, FL, 33496

Vice President

Name Role Address
Owens Gary Vice President 17330 Balaria Street, Boca Raton, FL, 33496

Director

Name Role Address
Meier Jeffrey Director 17330 Balaria Street, Boca Raton, FL, 33496

Treasurer

Name Role Address
Hoch Adiel Treasurer 17330 Balaria Street, Boca Raton, FL, 33496

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-08 Becker & Poliakoff No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-10 17330 Balaria Street, Boca Raton, FL 33496 No data
CHANGE OF MAILING ADDRESS 2022-03-10 17330 Balaria Street, Boca Raton, FL 33496 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-10 1 E Broward Blvd, Suite #1800, Fort Lauderdale, FL 33301 No data
AMENDED AND RESTATEDARTICLES 2011-02-14 No data No data
AMENDMENT 2010-11-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-03-10
AMENDED ANNUAL REPORT 2021-11-03
ANNUAL REPORT 2021-04-08
AMENDED ANNUAL REPORT 2020-11-02
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-06-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State