Search icon

THE GARDENS OF WILLOW BEND II CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE GARDENS OF WILLOW BEND II CONDOMINIUM 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: 04 Apr 1985 (40 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 20 Nov 2008 (16 years ago)
Document Number: N08558
FEI/EIN Number 592519895

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

Address: 8135 LAKE WORTH ROAD, STE B, Lake Worth, FL, 33467, US
Mail Address: 8135 LAKE WORTH ROAD, STE B, Lake Worth, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERRONE BARBARA Secretary 8135 LAKE WORTH ROAD, Lake Worth, FL, 33467
Schneider Bert Vice President 7867 WILLOW SPRING DR, LAKE WORTH, FL, 33467
Comis Deborah D Treasurer 7831 Willow Spring Drive, LAKE WORTH, FL, 33467
Kin Susan Director 7844 Willow Spring Dr, LAKE WORTH, FL, 33467
Greene Gary President 8135 LAKE WORTH RD, LAKE WORTH, FL, 33467
BACKER ABOUD POLIAKOFF & FOELSTER, LLP Agent 400 S. DIXIE HIGHWAY - STE. 420, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-29 8135 LAKE WORTH ROAD, STE B, Lake Worth, FL 33467 -
CHANGE OF MAILING ADDRESS 2024-02-29 8135 LAKE WORTH ROAD, STE B, Lake Worth, FL 33467 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-20 400 S. DIXIE HIGHWAY - STE. 420, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2020-04-20 BACKER ABOUD POLIAKOFF & FOELSTER, LLP -
CANCEL ADM DISS/REV 2008-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 1998-11-12 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-02-04
Reg. Agent Change 2020-04-20
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-02-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State