Entity Name: | SCRIMSHAW ON THE BAY 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: | 01 Mar 1985 (40 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 29 Jan 2018 (7 years ago) |
Document Number: | N07918 |
FEI/EIN Number |
592682569
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19932-19990 SCRIMSHAW WAY, TEQUESTA, FL, 33469, US |
Mail Address: | PO BOX 3926, TEQUESTA, FL, 33469, US |
ZIP code: | 33469 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Stoots Carol L | Director | 19990 Scrimshaw Way, TEQUESTA, FL, 33469 |
Palumbo Larry | Director | 19986 Scrimshaw Way, TEQUESTA, FL, 33469 |
RACHIDE BEVERLY | Director | 19942 Scrimshaw Way, TEQUESTA, FL, 33469 |
Koenig Cheryl | Treasurer | 19946 Scrimshaw Way, TEQUESTA, FL, 33469 |
Bamdas David | Director | 19972 Scrimshaw Way, TEQUESTA, FL, 33469 |
VON ZABERN ROSEMARIE | Agent | 292 River Drive, Tequesta, FL, 33469 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-02-16 | 292 River Drive, Tequesta, FL 33469 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-30 | VON ZABERN, ROSEMARIE | - |
AMENDED AND RESTATEDARTICLES | 2018-01-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-06-26 | 19932-19990 SCRIMSHAW WAY, TEQUESTA, FL 33469 | - |
CHANGE OF MAILING ADDRESS | 2001-06-26 | 19932-19990 SCRIMSHAW WAY, TEQUESTA, FL 33469 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-19 |
AMENDED ANNUAL REPORT | 2023-05-04 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-01-30 |
Amended and Restated Articles | 2018-01-29 |
ANNUAL REPORT | 2017-05-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State