Search icon

CANYON TRAILS HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CANYON TRAILS 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: 04 Dec 2009 (15 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 18 Jun 2010 (15 years ago)
Document Number: N09000011644
FEI/EIN Number 271628011

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

Address: 10950 Mantova Bay Circle, Boynton Beach, FL, 33473, US
Mail Address: 3900 WOODLAKE BLVD - STE. 309, LAKE WORTH, FL, 33463
ZIP code: 33473
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Greenberg Zachary Mr. Vice President 3900 WOODLAKE BLVD - STE. 309, LAKE WORTH, FL, 33463
Greenberg Sean Secretary 3900 WOODLAKE BLVD - STE. 309, LAKE WORTH, FL, 33463
Guinane David Director 3900 WOODLAKE BLVD - STE. 309, LAKE WORTH, FL, 33463
Anderson Ryan Mr. President 3900 WOODLAKE BLVD - STE. 309, LAKE WORTH, FL, 33463
Frishberg Allan Treasurer 8441 Serena Creek Avenue, Boynton Beach, FL, 33473
BACKER ABOUD POLIAKOFF & FOELSTER, LLP Agent 400 SOUTH DIXIE HWY., THE ARBOR, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-10-14 10950 Mantova Bay Circle, Boynton Beach, FL 33473 -
REGISTERED AGENT NAME CHANGED 2016-10-14 BACKER ABOUD POLIAKOFF & FOELSTER, LLP -
REGISTERED AGENT ADDRESS CHANGED 2016-10-14 400 SOUTH DIXIE HWY., THE ARBOR, SUITE 420, BOCA RATON, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 10950 Mantova Bay Circle, Boynton Beach, FL 33473 -
AMENDMENT AND NAME CHANGE 2010-06-18 CANYON TRAILS HOMEOWNERS ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-02-20
AMENDED ANNUAL REPORT 2018-07-12
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-02-27
Reg. Agent Change 2016-10-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State