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 |
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 |
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 | - | - |
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