Search icon

PALM BEACH MOBILE HOME PARK HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: PALM BEACH MOBILE HOME PARK HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 29 Jan 2009 (16 years ago)
Document Number: N09000000933
FEI/EIN Number 592652231
Address: 314 Banyan Drive, LAKE WORTH BEACH, FL, 33461, US
Mail Address: 2101, 8th ave, north, LAKE WORTH BEACH, FL, 33461, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Doyle Jean Agent 314 Banyan Drive, LAKE WORTH BEACH, FL, 33461

President

Name Role Address
Doyle Jean President 314 Banyan Drive, LAKE WORTH BEACH, FL, 33461

Treasurer

Name Role Address
Flynn Gilles Treasurer 409 Cypress Drive, LAKE WORTH BEACH, FL, 33461

Director

Name Role Address
Torrez Anita Director 405 Date Palm Drive, Lake Worth Beach, FL, 33461
Thomas Perez Director 2106 8th Avenue North, Lake Worth Beach, FL, 33461
GREENE JERALDYNE Director 2101, 8th ave, north, Lake Worth Beach, FL, 33461

Secretary

Name Role Address
Thivierge Luc Secretary 413 Cypress Drive, Lake Worth Beach, FL, 33461

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-24 714 Cypress Drive, LAKE WORTH BEACH, FL 33461 No data
CHANGE OF PRINCIPAL ADDRESS 2025-01-24 714 Ctpress Drive, LAKE WORTH BEACH, FL 33461 No data
REGISTERED AGENT NAME CHANGED 2025-01-24 Gauthier, Rejean No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 314 Banyan Drive, LAKE WORTH BEACH, FL 33461 No data
CHANGE OF MAILING ADDRESS 2024-02-05 314 Banyan Drive, LAKE WORTH BEACH, FL 33461 No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 314 Banyan Drive, LAKE WORTH BEACH, FL 33461 No data
REGISTERED AGENT NAME CHANGED 2022-04-15 Doyle, Jean No data

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-28
AMENDED ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State