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 |
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 | - |
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 | - | - |
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