Entity Name: | K. HOVNANIAN'S FOUR SEASONS AT DELRAY BEACH 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: | 31 Jan 2006 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 24 Sep 2013 (12 years ago) |
Document Number: | N06000001036 |
FEI/EIN Number |
208103284
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14650 JETTY LANE, DELRAY BEACH, FL, 33446, US |
Mail Address: | 14650 JETTY LANE, DELRAY BEACH, FL, 33446, US |
ZIP code: | 33446 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Stephens Bryan | Vice President | 14650 JETTY LANE, DELRAY BEACH, FL, 33446 |
Blitz Robert | Director | 14650 JETTY LANE, DELRAY BEACH, FL, 33446 |
Bernstein Anne | President | 14650 JETTY LANE, DELRAY BEACH, FL, 33446 |
Navarro Jaime | Director | 14650 JETTY LANE, DELRAY BEACH, FL, 33446 |
Pannozzo Dorinda | Treasurer | 14650 JETTY LANE, DELRAY BEACH, FL, 33446 |
Smeader John | Secretary | 14650 JETTY LANE, DELRAY BEACH, FL, 33446 |
SKRLD, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-08-10 | SKRLD, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-08-10 | 201 Alhambra Circle, 11th Floor, Coral Gables, FL 33134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-09-26 | 14650 JETTY LANE, DELRAY BEACH, FL 33446 | - |
CHANGE OF MAILING ADDRESS | 2013-09-26 | 14650 JETTY LANE, DELRAY BEACH, FL 33446 | - |
AMENDMENT | 2013-09-24 | - | - |
AMENDMENT AND NAME CHANGE | 2010-02-02 | K. HOVNANIAN'S FOUR SEASONS AT DELRAY BEACH HOMEOWNERS ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-23 |
AMENDED ANNUAL REPORT | 2023-08-10 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-06-04 |
AMENDED ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-02-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State