Entity Name: | PRESTON 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: | 19 Jun 1986 (39 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 05 Dec 2014 (10 years ago) |
Document Number: | N15490 |
FEI/EIN Number |
592758604
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 790 PARK OF COMMERCE BLVD, BOCA RATON, FL, 33487, US |
Mail Address: | 790 PARK OF COMMERCE BLVD, BOCA RATON, FL, 33487, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HORVATH GAIL | Vice President | 192 THORNTON DRIVE, PALM BEACH GARDENS, FL, 33418 |
FANNING JAMES | Treasurer | 215 THORNTON DR, PALM BEACH GARDENS, FL, 33418 |
STERN KAREN | Director | 117 THORNTON DR, PALM BEACH GARDENS, FL, 33418 |
WOOLF KAREN | Secretary | 129 GOLFVIEW CT, PALM BEACH GARDENS, FL, 33418 |
Noll Ruth | Director | 123 Golfview Ct, Palm Beach Gardens, FL, 33418 |
DUBROFF NINA | President | 115 GOLFVIEW CT, PALM BEACH GARDENS, FL, 33418 |
CARROLL, KEVIN M | Agent | 790 PARK OF COMMERCE BLVD, BOCA RATON, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-09-26 | 790 PARK OF COMMERCE BLVD, BOCA RATON, FL 33487 | - |
CHANGE OF MAILING ADDRESS | 2016-09-26 | 790 PARK OF COMMERCE BLVD, BOCA RATON, FL 33487 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-07-25 | 790 PARK OF COMMERCE BLVD, BOCA RATON, FL 33487 | - |
AMENDED AND RESTATEDARTICLES | 2014-12-05 | - | - |
AMENDMENT | 2013-11-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2002-05-08 | CARROLL, KEVIN M | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-04-18 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State