Search icon

THE FIELDS HOMEOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE FIELDS HOMEOWNER'S 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: 18 Mar 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 2017 (8 years ago)
Document Number: N16000002943
FEI/EIN Number 821845522

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

Address: 8360 Cinch Way, Lake Worth, FL, 33467, US
Mail Address: 8360 Cinch Way, Lake Worth, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gralnick Jodi Secretary 8245 Cinch Way, Lake Worth, FL, 33467
Cwick Steve Vice President 8356 Pedigree Circle, Lake Worth, FL, 33467
Piersa James Treasurer 5027 Piaffe Drive, Lake Worth, FL, 33467
Kavanagh John President 8302 Vaulting Drive, Lake Worth, FL, 33467
Raimone Anthony Director 4933 Exmoor Street, Lake Worth, FL, 33467
Caplan Louis Esq. Agent Sachs Sax Caplan, P.L., Boca Raton, FL, 33487

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-20 Caplan, Louis, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2024-02-20 Sachs Sax Caplan, P.L., 6111 Broken Sound Pkwy NW, Suite 200, Boca Raton, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2023-11-14 8360 Cinch Way, Lake Worth, FL 33467 -
CHANGE OF MAILING ADDRESS 2023-11-14 8360 Cinch Way, Lake Worth, FL 33467 -
REINSTATEMENT 2017-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
NAME CHANGE AMENDMENT 2016-08-10 THE FIELDS HOMEOWNER'S ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-20
AMENDED ANNUAL REPORT 2023-11-13
ANNUAL REPORT 2023-04-30
AMENDED ANNUAL REPORT 2022-06-08
ANNUAL REPORT 2022-01-05
AMENDED ANNUAL REPORT 2021-05-10
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-02-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State