Entity Name: | SEASONS 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: | 24 Dec 1986 (38 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 08 Dec 1997 (27 years ago) |
Document Number: | N18451 |
FEI/EIN Number |
650131506
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6450 NW 30TH AVENUE, BOCA RATON, FL, 33496, US |
Mail Address: | 6450 NW 30TH AVENUE, BOCA RATON, FL, 33496, US |
ZIP code: | 33496 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Benjamin Fredeline A | President | 6526 NW 33rd Avenue, BOCA RATON, FL, 33496 |
Jorgensen Christian | Vice President | 6052 NW 32nd Ave, Boca Raton, FL, 33496 |
Vasile Samuel | Treasurer | 6539 NW 33rd Avenue, BOCA RATON, FL, 33496 |
Katz Martin | Director | 6014 NW 30th Way, BOCA RATON, FL, 33496 |
Schwartz Wendy | Secretary | 6504 NW 33rd AVe, Boca Raton, FL, 33496 |
Hyman Scott | Agent | Scott Hyman, ESQ. Kopelowitz Ostrow, FORT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-12-09 | Scott Hyman, ESQ. Kopelowitz Ostrow, 1 W. LAS OLAS BLVD., STE. 500, FORT LAUDERDALE, FL 33301 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-31 | Hyman, Scott | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-07-26 | 6450 NW 30TH AVENUE, BOCA RATON, FL 33496 | - |
CHANGE OF MAILING ADDRESS | 1999-07-26 | 6450 NW 30TH AVENUE, BOCA RATON, FL 33496 | - |
AMENDMENT | 1997-12-08 | - | - |
AMENDMENT | 1997-09-18 | - | - |
REINSTATEMENT | 1991-12-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
AMENDMENT | 1989-03-14 | - | - |
NAME CHANGE AMENDMENT | 1988-09-30 | SEASONS HOMEOWNERS' ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
AMENDED ANNUAL REPORT | 2024-02-18 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-26 |
AMENDED ANNUAL REPORT | 2022-12-09 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-16 |
Reg. Agent Change | 2020-05-28 |
ANNUAL REPORT | 2020-01-16 |
AMENDED ANNUAL REPORT | 2019-11-13 |
Date of last update: 01 May 2025
Sources: Florida Department of State