Search icon

GOLF BROOK NO. 2 HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GOLF BROOK NO. 2 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: 27 Jun 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 1990 (35 years ago)
Document Number: N15643
FEI/EIN Number 592705666

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

Address: C/O SynergyCAMS, Inc., 1035 S. State Road 7, Wellington, FL, 33414, US
Mail Address: C/O SynergyCAMS, Inc., 1035 S. State Road 7, Wellington, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOUNTFORD ROBERT Vice President C/O SynergyCAMS, Inc., Wellington, FL, 33414
BASSETT MICHAEL President 12161 Ken Adams Way, Wellington, FL, 33414
CARNEY MARILYN Secretary 12161 Ken Adams Way, Wellington, FL, 33414
KOWALSKI RONALD Treasurer 12161 Ken Adams Way, Wellington, FL, 33414
FIELDS & BACHOVE, PLLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000042614 ISLE BROOK HOMEOWNER ASSOCIATION INC. ACTIVE 2016-04-27 2026-12-31 - 12765 FOREST HILL BLVD., STE 1320, WELLINGTON, FL, 33414
G10000004352 ISLE BROOK HOMEOWNERS ASSOCIATION EXPIRED 2010-01-14 2015-12-31 - 11360 FORTUNE CIRCLE, #E-6A, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 C/O SynergyCAMS, Inc., 1035 S. State Road 7, Suite 315-06, Wellington, FL 33414 -
CHANGE OF MAILING ADDRESS 2024-04-03 C/O SynergyCAMS, Inc., 1035 S. State Road 7, Suite 315-06, Wellington, FL 33414 -
REGISTERED AGENT NAME CHANGED 2022-07-15 Fields & Bachove, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2022-07-15 4440 PGA Boulevard, Suite 308, Palm Beach Gardens, FL 33410 -
REINSTATEMENT 1990-10-15 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State