Search icon

THE FIELDS HOMEOWNER'S ASSOCIATION, INC.

Company Details

Entity Name: THE FIELDS HOMEOWNER'S ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 18 Mar 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 2017 (7 years ago)
Document Number: N16000002943
FEI/EIN Number 82-1845522
Address: 8360 Cinch Way, Lake Worth, FL 33467
Mail Address: 8360 Cinch Way, Lake Worth, FL 33467
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Caplan, Louis, Esq. Agent Sachs Sax Caplan, P.L., 6111 Broken Sound Pkwy NW, Suite 200, Boca Raton, FL 33487

Secretary

Name Role Address
Gralnick, Jodi Secretary 8245 Cinch Way, Lake Worth, FL 33467

Vice President

Name Role Address
Cwick, Steve Vice President 8356 Pedigree Circle, Lake Worth, FL 33467

Treasurer

Name Role Address
Piersa, James Treasurer 5027 Piaffe Drive, Lake Worth, FL 33467

President

Name Role Address
Kavanagh, John President 8302 Vaulting Drive, Lake Worth, FL 33467

Director

Name Role Address
Raimone, Anthony Director 4933 Exmoor Street, Lake Worth, FL 33467

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-20 Caplan, Louis, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-20 Sachs Sax Caplan, P.L., 6111 Broken Sound Pkwy NW, Suite 200, Boca Raton, FL 33487 No data
CHANGE OF PRINCIPAL ADDRESS 2023-11-14 8360 Cinch Way, Lake Worth, FL 33467 No data
CHANGE OF MAILING ADDRESS 2023-11-14 8360 Cinch Way, Lake Worth, FL 33467 No data
REINSTATEMENT 2017-09-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
NAME CHANGE AMENDMENT 2016-08-10 THE FIELDS HOMEOWNER'S ASSOCIATION, INC. No data

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: 19 Feb 2025

Sources: Florida Department of State