Search icon

CASA DEL MAR HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CASA DEL MAR 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: 07 Apr 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Jun 2020 (5 years ago)
Document Number: N17000003877
FEI/EIN Number 82-1127285

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

Address: 12765 Forest Hill Blvd., Ste 1320, Wellington, FL, 33414, US
Mail Address: 12765 Forest Hill Blvd., Ste 1320, Wellington, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jepson Gerry Vice President 12765 Forest Hill Blvd., Ste 1320, Wellington, FL, 33414
Eyley David President 12765 Forest Hill Blvd., Ste 1320, Wellington, FL, 33414
Bruno Joseph Treasurer 12765 Forest Hill Blvd., Ste 1320, Wellington, FL, 33414
Mioemer Jelena Assi 12765 Forest Hill Blvd., Ste 1320, Wellington, FL, 33414
Zapata Cesar Secretary 12765 Forest Hill Blvd., Ste 1320, Wellington, FL, 33414
ROSENBAUM PLLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-14 AKAM, 1815 Griffin Road, Suite 101, Dania Beach, FL 33004 -
CHANGE OF MAILING ADDRESS 2025-02-14 AKAM, 1815 Griffin Road, Suite 101, Dania Beach, FL 33004 -
REGISTERED AGENT NAME CHANGED 2024-03-12 Rosenbaum PLLC -
REGISTERED AGENT ADDRESS CHANGED 2024-03-12 1700 Palm Beach Lakes Blvd., Suite 600, West Palm Beach, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-24 12765 Forest Hill Blvd., Ste 1320, Wellington, FL 33414 -
CHANGE OF MAILING ADDRESS 2023-02-24 12765 Forest Hill Blvd., Ste 1320, Wellington, FL 33414 -
AMENDMENT 2020-06-22 - -
AMENDMENT 2019-06-17 - -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-04-11
AMENDED ANNUAL REPORT 2021-05-14
ANNUAL REPORT 2021-01-22
AMENDED ANNUAL REPORT 2020-11-17
Amendment 2020-06-22
ANNUAL REPORT 2020-03-26
AMENDED ANNUAL REPORT 2019-07-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State