Entity Name: | PALM MEADOWS ESTATES 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: | 05 Feb 2015 (10 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 12 Nov 2021 (3 years ago) |
Document Number: | N15000001245 |
FEI/EIN Number |
47-3070710
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8950 SHOW RING WAY, Boynton Beach, FL, 33472, US |
Mail Address: | 8950 SHOW RING WAY, Boynton Beach, FL, 33472, US |
ZIP code: | 33472 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Butler Christopher | Director | 8950 SHOW RING WAY, Boynton Beach, FL, 33472 |
Lachowski Felipe | President | 8950 SHOW RING WAY, Boynton Beach, FL, 33472 |
Changela Samir | Vice President | 8950 SHOW RING WAY, Boynton Beach, FL, 33472 |
Yoskovitz Justin | Secretary | 8950 SHOW RING WAY, Boynton Beach, FL, 33472 |
Migliaccio Louis | Treasurer | 8950 SHOW RING WAY, Boynton Beach, FL, 33472 |
KAYE BENDER REMBAUM, PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-10-06 | 1200 Park Central Blvd. South, Pompano Beach, FL 33064 | - |
REGISTERED AGENT NAME CHANGED | 2023-05-03 | Kaye Bender Rembaum | - |
CHANGE OF MAILING ADDRESS | 2023-04-22 | 8950 SHOW RING WAY, Boynton Beach, FL 33472 | - |
AMENDMENT | 2021-11-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-12-19 | 8950 SHOW RING WAY, Boynton Beach, FL 33472 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
AMENDED ANNUAL REPORT | 2023-10-06 |
AMENDED ANNUAL REPORT | 2023-05-03 |
ANNUAL REPORT | 2023-04-22 |
AMENDED ANNUAL REPORT | 2022-07-21 |
ANNUAL REPORT | 2022-01-28 |
Amendment | 2021-11-12 |
ANNUAL REPORT | 2021-02-02 |
AMENDED ANNUAL REPORT | 2020-12-19 |
AMENDED ANNUAL REPORT | 2020-06-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State