Entity Name: | POLO ISLAND HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 22 Apr 1986 (39 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | N14498 |
FEI/EIN Number |
592697887
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12773 W FOREST HILL, SUITE #1201, WELLINGTON, FL, 33414, US |
Mail Address: | 12773 W FOREST HILL, SUITE #1201, WELLINGTON, FL, 33414, US |
ZIP code: | 33414 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUSHEY ROBERT | President | 2874 POLO ISLAND DR., WELLINGTON, FL, 33414 |
COFFMAN CHRIS L | Vice President | 2906 POLO ISLAND DR, WELLINGTON, FL, 33414 |
FARRAR JOANNE | Treasurer | 12773 W. FOREST HILL BLVD. STE 1201, WELLINGTON, FL, 33414 |
DOLORES JONES E | Secretary | 2890 POLO ISLAND DR, WELLINGTON, FL, 33414 |
FARRAR JOANNE C | Agent | 12773 W FOREST HILL STE 1201, WELLINGTON, FL, 33414 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2010-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-22 | 12773 W FOREST HILL, SUITE #1201, WELLINGTON, FL 33414 | - |
CHANGE OF MAILING ADDRESS | 2009-04-22 | 12773 W FOREST HILL, SUITE #1201, WELLINGTON, FL 33414 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-22 | FARRAR, JOANNE CPA | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-22 | 12773 W FOREST HILL STE 1201, WELLINGTON, FL 33414 | - |
CANCEL ADM DISS/REV | 2005-05-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-01-28 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-04-04 |
ANNUAL REPORT | 2011-01-21 |
REINSTATEMENT | 2010-10-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State