Entity Name: | CANNERY ROW 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: | 21 Dec 2006 (18 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 29 Aug 2018 (7 years ago) |
Document Number: | N06000013011 |
FEI/EIN Number |
262177702
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O HAWK-EYE MANAGEMENT, LLC, 1800 NW CORPORATE BLVD, Boca Raton, FL, 33431, US |
Mail Address: | C/O HAWK-EYE MANAGEMENT, LLC, 1800 NW CORPORATE BLVD, Boca Raton, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sach Sax Caplan P.L. | Agent | 6111 Broken Sound Parkway NW, Boca Raton, FL, 33487 |
Engle John | Vice President | C/O HAWK-EYE MANAGEMENT, LLC, Boca Raton, FL, 33431 |
Siegel Michael | Treasurer | C/O HAWK-EYE MANAGEMENT, LLC, Boca Raton, FL, 33431 |
Meltzer Warren | President | C/O HAWK-EYE MANAGEMENT, LLC, Boca Raton, FL, 33431 |
Christensen Stacy | Secretary | C/O HAWK-EYE MANAGEMENT, LLC, Boca Raton, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-11 | C/O HAWK-EYE MANAGEMENT, LLC, 1800 NW CORPORATE BLVD, SUITE 200, Boca Raton, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 2023-04-11 | C/O HAWK-EYE MANAGEMENT, LLC, 1800 NW CORPORATE BLVD, SUITE 200, Boca Raton, FL 33431 | - |
AMENDMENT | 2018-08-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-02-02 | Sach Sax Caplan P.L. | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-02 | 6111 Broken Sound Parkway NW, Suite 200, Boca Raton, FL 33487 | - |
AMENDMENT | 2014-03-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-01-04 |
Amendment | 2018-08-29 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State