Search icon

OUTBACK POLO FARM PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: OUTBACK POLO FARM PROPERTY OWNERS' 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: 05 Oct 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Feb 2024 (a year ago)
Document Number: N07000009886
FEI/EIN Number 261216012

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9011 Lake Worth Road, Lake Worth, FL, 33467, US
Mail Address: 9011 Lake Worth Road, Lake Worth, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Armstrong Stewart L President 9011 Lake Worth Road, Lake Worth, FL, 33467
Armstrong Stewart L Director 9011 Lake Worth Road, Lake Worth, FL, 33467
Smith Charles Vice President 9011 Lake Worth Road, Lake Worth, FL, 33467
Smith Charles Treasurer 9011 Lake Worth Road, Lake Worth, FL, 33467
Smith Charles Director 9011 Lake Worth Road, Lake Worth, FL, 33467
Green Christopher M Secretary 9011 Lake Worth Road, Lake Worth, FL, 33467
Green Christopher M Director 9011 Lake Worth Road, Lake Worth, FL, 33467
Green Christopher M Agent 9011 Lake Worth Road, Lake Worth, FL, 33467

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-02-09 - -
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 9011 Lake Worth Road, Lake Worth, FL 33467 -
REGISTERED AGENT NAME CHANGED 2024-02-09 Green, Christopher M. -
CHANGE OF MAILING ADDRESS 2024-02-09 9011 Lake Worth Road, Lake Worth, FL 33467 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-09 9011 Lake Worth Road, Lake Worth, FL 33467 -
AMENDMENT 2024-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-05-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2016-07-05 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
Amendment 2024-02-09
REINSTATEMENT 2024-02-09
REINSTATEMENT 2022-05-20
Amendment 2016-07-06
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-01-15
REINSTATEMENT 2013-03-29
ANNUAL REPORT 2009-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State