Entity Name: | AZURA 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: | 25 Aug 2005 (20 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 14 Feb 2011 (14 years ago) |
Document Number: | N05000008814 |
FEI/EIN Number |
203460653
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
Berke Richard | President | 17330 Balaria Street, Boca Raton, FL, 33496 |
Hoch Adiel | Treasurer | 17330 Balaria Street, Boca Raton, FL, 33496 |
Becker & Poliakoff | Agent | 1 E Broward Blvd, Fort Lauderdale, FL, 33301 |
Meier Jeffrey | Director | 17330 Balaria Street, Boca Raton, FL, 33496 |
Thomas Christopher | Secretary | 17330 Balaria Street, Boca Raton, FL, 33496 |
Owens Gary | Vice President | 17330 Balaria Street, Boca Raton, FL, 33496 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-08 | Becker & Poliakoff | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-10 | 17330 Balaria Street, Boca Raton, FL 33496 | - |
CHANGE OF MAILING ADDRESS | 2022-03-10 | 17330 Balaria Street, Boca Raton, FL 33496 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-10 | 1 E Broward Blvd, Suite #1800, Fort Lauderdale, FL 33301 | - |
AMENDED AND RESTATEDARTICLES | 2011-02-14 | - | - |
AMENDMENT | 2010-11-15 | - | - |
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: 02 Apr 2025
Sources: Florida Department of State