Search icon

THE CHARTER CLUB OF PALM BEACH #1 HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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