Entity Name: | THE CHARTER CLUB OF PALM BEACH #1 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: | 09 Jan 1985 (40 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 16 Sep 1996 (29 years ago) |
Document Number: | N07029 |
FEI/EIN Number |
592479475
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 237 Foxtail Drive, Greenacres, FL, 33415, US |
Mail Address: | 237 Foxtail Drive, Greenacres, FL, 33415, US |
ZIP code: | 33415 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bayani Jessica D | President | 237 Foxtail Drive, Greenacres, FL, 33415 |
Nunez Jose | Director | 237 Foxtail Drive, Greenacres, FL, 33415 |
Rincon Monica M | Secretary | 237 Foxtail Drive, Greenacres, FL, 33415 |
Duque John | Vice President | 237 Foxtail Drive, Greenacres, FL, 33415 |
Rodriquez Javier | Director | 237 Foxtail Drive, Greenacres, FL, 33415 |
Roman Alana D | Treasurer | 237 Foxtail Drive, Greenacres, FL, 33415 |
Lemme Theresa MEsq. | Agent | C/O Konyk & Lemme PLLC, Jupiter, FL, 33477 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-05-26 | 237 Foxtail Drive, Greenacres, FL 33415 | - |
CHANGE OF MAILING ADDRESS | 2020-05-26 | 237 Foxtail Drive, Greenacres, FL 33415 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-26 | C/O Konyk & Lemme PLLC, 140 Intracoastal Pointe Drive, Suite 310, Jupiter, FL 33477 | - |
REGISTERED AGENT NAME CHANGED | 2015-03-11 | Lemme, Theresa M, Esq. | - |
AMENDMENT | 1996-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-05-26 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-03-11 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State